Search icon

NELCO, INC.

Headquarter

Company Details

Name: NELCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1960 (65 years ago)
Organization Date: 07 Apr 1960 (65 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0037678
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
Principal Office: P. O. BOX 697, LOUISVILLE, KY 402010697
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of NELCO, INC., MISSISSIPPI 666785 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NELCO, INC. 401(K) RETIREMENT SAVINGS PLAN 2023 610588795 2024-10-01 NELCO, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 321210
Sponsor’s telephone number 5025821950
Plan sponsor’s address PO BOX 697, LOUISVILLE, KY, 402010697

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
NELCO, INC. 401(K) RETIREMENT SAVINGS PLAN 2022 610588795 2023-05-16 NELCO, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 321210
Sponsor’s telephone number 5025821950
Plan sponsor’s address PO BOX 697, LOUISVILLE, KY, 402010697

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-16
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
NELCO, INC. 401(K) RETIREMENT SAVINGS PLAN 2021 610588795 2022-04-21 NELCO, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 321210
Sponsor’s telephone number 5025821950
Plan sponsor’s address PO BOX 697, LOUISVILLE, KY, 402010697

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
NELCO, INC. 401(K) RETIREMENT SAVINGS PLAN 2020 610588795 2021-05-11 NELCO, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 321210
Sponsor’s telephone number 5025821950
Plan sponsor’s address PO BOX 697, LOUISVILLE, KY, 402010697

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
NELCO, INC. 401(K) RETIREMENT SAVINGS PLAN 2019 610588795 2020-04-30 NELCO, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 321210
Sponsor’s telephone number 5025821950
Plan sponsor’s address PO BOX 697, LOUISVILLE, KY, 402010697

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
NELCO, INC. 401(K) RETIREMENT SAVINGS PLAN 2018 610588795 2019-05-16 NELCO, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 321210
Sponsor’s telephone number 5025821950
Plan sponsor’s address PO BOX 697, LOUISVILLE, KY, 402010697

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-16
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
NELCO, INC. 401(K) RETIREMENT SAVINGS PLAN 2017 610588795 2018-07-09 NELCO, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 321210
Sponsor’s telephone number 5025821950
Plan sponsor’s address PO BOX 697, LOUISVILLE, KY, 402010697

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-09
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
NELCO, INC. 401(K) RETIREMENT SAVINGS PLAN 2016 610588795 2017-04-27 NELCO, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 321210
Sponsor’s telephone number 5025821950
Plan sponsor’s address PO BOX 697, LOUISVILLE, KY, 402010697

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-27
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
NELCO, INC. 401(K) RETIREMENT SAVINGS PLAN 2015 610588795 2016-06-07 NELCO, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 321210
Sponsor’s telephone number 5025821950
Plan sponsor’s address PO BOX 697, LOUISVILLE, KY, 402010697

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-07
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
NELCO, INC. 401(K) RETIREMENT SAVINGS PLAN 2014 610588795 2015-04-14 NELCO, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 321210
Sponsor’s telephone number 5025821950
Plan sponsor’s address PO BOX 697, LOUISVILLE, KY, 402010697

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-14
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/03/20140703111311P030005655887001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 321210
Sponsor’s telephone number 5025821950
Plan sponsor’s address PO BOX 697, LOUISVILLE, KY, 402010697

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-03
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/05/13/20130513102359P030274055841001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 321210
Sponsor’s telephone number 5025821950
Plan sponsor’s address PO BOX 697, LOUISVILLE, KY, 402010697

Signature of

Role Plan administrator
Date 2013-05-13
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-13
Name of individual signing CHARLES DAVIS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/02/13/20120213073025P030035246209001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 321210
Sponsor’s telephone number 5025821950
Plan sponsor’s address PO BOX 697, LOUISVILLE, KY, 402010697

Plan administrator’s name and address

Administrator’s EIN 610588795
Plan administrator’s name NELCO, INC.
Plan administrator’s address PO BOX 697, LOUISVILLE, KY, 402010697
Administrator’s telephone number 5025821950

Signature of

Role Plan administrator
Date 2012-02-13
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-02-13
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/19/20110719144822P040449203904001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 321210
Sponsor’s telephone number 5025821950
Plan sponsor’s address PO BOX 697, LOUISVILLE, KY, 402010697

Plan administrator’s name and address

Administrator’s EIN 610588795
Plan administrator’s name NELCO, INC.
Plan administrator’s address PO BOX 697, LOUISVILLE, KY, 402010697
Administrator’s telephone number 5025821950

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-19
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/05/07/20100507085145P040008487845001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 321210
Sponsor’s telephone number 5025821950
Plan sponsor’s address PO BOX 697, LOUISVILLE, KY, 402010697

Plan administrator’s name and address

Administrator’s EIN 610588795
Plan administrator’s name NELCO, INC.
Plan administrator’s address PO BOX 697, LOUISVILLE, KY, 402010697
Administrator’s telephone number 5025821950

Signature of

Role Plan administrator
Date 2010-05-07
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-07
Name of individual signing DONNA DAVIS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CHARLES L. DAVIS, JR. Registered Agent

President

Name Role
Alexander P Davis President

Secretary

Name Role
Donna J Davis Secretary

Vice President

Name Role
Charles L Davis Jr. Vice President

Treasurer

Name Role
Donna J Davis Treasurer

Incorporator

Name Role
HENRY E. FERREE Incorporator
CHARLES L. DAVIS Incorporator

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-04-03
Annual Report 2023-03-16
Annual Report 2022-04-13
Annual Report 2021-02-16
Annual Report 2020-05-13
Annual Report 2019-05-29
Annual Report 2018-04-11
Annual Report 2017-06-14
Annual Report 2016-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317968709 0452110 2015-08-10 1045 S 12TH ST, LOUISVILLE, KY, 40210
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-09-10
Case Closed 2015-11-05

Related Activity

Type Referral
Activity Nr 203410832
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2015-10-06
Abatement Due Date 2015-10-26
Current Penalty 1600.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 72
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2015-10-06
Abatement Due Date 2015-10-26
Nr Instances 1
Nr Exposed 72
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2015-10-06
Abatement Due Date 2015-11-03
Nr Instances 1
Nr Exposed 72
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2015-10-06
Abatement Due Date 2015-10-29
Nr Instances 1
Nr Exposed 72
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 203060305B
Issuance Date 2015-10-06
Abatement Due Date 2015-10-14
Nr Instances 1
Nr Exposed 72
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2015-10-06
Abatement Due Date 2015-10-14
Nr Instances 1
Nr Exposed 72
Gravity 01
312619166 0452110 2010-09-02 1045 S 12TH ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-19
Case Closed 2011-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-02-07
Abatement Due Date 2011-02-24
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
307083550 0452110 2004-05-14 1045 S 12TH ST, LOUISVILLE, KY, 40210
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-06-01
Case Closed 2004-07-27

Related Activity

Type Referral
Activity Nr 202367009
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203060103 E
Issuance Date 2004-07-08
Abatement Due Date 2004-07-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2004-07-08
Abatement Due Date 2004-07-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 D03 I
Issuance Date 2004-07-08
Abatement Due Date 2004-07-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 2004-07-08
Abatement Due Date 2004-07-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 2004-07-08
Abatement Due Date 2004-07-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
307555805 0452110 2004-04-07 1045 S 12TH ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-07
Case Closed 2004-06-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2004-05-21
Abatement Due Date 2004-06-17
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2004-05-21
Abatement Due Date 2004-06-17
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 IV
Issuance Date 2004-05-21
Abatement Due Date 2004-06-17
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2004-05-21
Abatement Due Date 2004-06-17
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-05-21
Abatement Due Date 2004-06-17
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2004-05-21
Abatement Due Date 2004-06-17
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 II
Issuance Date 2004-05-21
Abatement Due Date 2004-06-17
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 2004-05-21
Abatement Due Date 2004-06-17
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-05-21
Abatement Due Date 2004-06-17
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2004-05-21
Abatement Due Date 2004-06-17
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2004-05-21
Abatement Due Date 2004-06-17
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2004-05-21
Abatement Due Date 2004-06-17
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2004-05-21
Abatement Due Date 2004-06-17
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2004-05-21
Abatement Due Date 2004-06-17
Nr Instances 1
Nr Exposed 80
301740395 0452110 1997-07-07 901 S. 15TH ST., LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-07-07
Case Closed 1997-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1997-07-29
Abatement Due Date 1997-08-06
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
124600149 0452110 1994-02-16 849 S 15TH STREET, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-16
Case Closed 1994-04-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-03-08
Abatement Due Date 1994-04-15
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-03-08
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-03-08
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1994-03-08
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 12
Citation ID 02002A
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-03-08
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 3
Citation ID 02002B
Citaton Type Other
Standard Cited 19101030 D01
Issuance Date 1994-03-08
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 3
Citation ID 02002C
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 1994-03-08
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 3
112359377 0452110 1991-04-12 849 S 15TH STREET, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-12
Case Closed 1991-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-05-09
Abatement Due Date 1991-06-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-05-09
Abatement Due Date 1991-05-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-05-09
Abatement Due Date 1991-05-15
Nr Instances 1
Nr Exposed 12
2772531 0452110 1987-08-04 849 S 15TH STREET, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-04
Case Closed 1987-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-08-14
Abatement Due Date 1987-08-19
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-08-14
Abatement Due Date 1987-08-19
Nr Instances 1
Nr Exposed 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1987-08-14
Abatement Due Date 1987-08-25
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1987-08-14
Abatement Due Date 1987-08-25
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-08-14
Abatement Due Date 1987-09-23
Nr Instances 1
Nr Exposed 15
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-08-14
Abatement Due Date 1987-08-19
Nr Instances 1
Nr Exposed 8
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1987-08-14
Abatement Due Date 1987-08-19
Nr Instances 1
Nr Exposed 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-08-14
Abatement Due Date 1987-08-19
Nr Instances 1
Nr Exposed 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1987-08-14
Abatement Due Date 1987-08-25
Nr Instances 1
Nr Exposed 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1987-08-14
Abatement Due Date 1987-08-19
Nr Instances 1
Nr Exposed 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-08-14
Abatement Due Date 1987-08-19
Nr Instances 1
Nr Exposed 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-08-14
Abatement Due Date 1987-08-19
Nr Instances 1
Nr Exposed 15
Citation ID 01013
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-08-14
Abatement Due Date 1987-08-19
Nr Instances 1
Nr Exposed 1
Citation ID 01014A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-08-14
Abatement Due Date 1987-08-25
Nr Instances 1
Nr Exposed 15
Citation ID 01014B
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-08-14
Abatement Due Date 1987-08-25
Nr Instances 1
Nr Exposed 15
Citation ID 01014C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-08-14
Abatement Due Date 1987-08-25
Nr Instances 1
Nr Exposed 15
Citation ID 01014D
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-08-14
Abatement Due Date 1987-08-25
Nr Instances 1
Nr Exposed 15
2772549 0452110 1987-07-30 1023 E. CHESTNUT ST., LOUISVILLE, KY, 40204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-07-30
Case Closed 1987-08-03
14806715 0452110 1984-07-09 1023 EAST CHESTNUT ST, LOUISVILLE, KY, 40204
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-07-09
Case Closed 1984-08-06

Related Activity

Type Inspection
Activity Nr 14780555
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-01
Case Closed 1984-08-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-06-11
Abatement Due Date 1984-06-20
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-06-11
Abatement Due Date 1984-06-20
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1984-06-11
Abatement Due Date 1984-06-18
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-06-11
Abatement Due Date 1984-08-01
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-06-11
Abatement Due Date 1984-06-20
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1984-06-11
Abatement Due Date 1984-06-20
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1984-06-11
Abatement Due Date 1984-06-20
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773237004 2020-04-04 0457 PPP 1045 S 12TH ST, LOUISVILLE, KY, 40210-1359
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 893000
Loan Approval Amount (current) 893000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40210-1359
Project Congressional District KY-03
Number of Employees 73
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 900217.4
Forgiveness Paid Date 2021-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
368590 Interstate 2023-09-18 16000 2022 2 4 Private(Property)
Legal Name NELCO INC
DBA Name -
Physical Address 1045 SOUTH 12 TH ST, LOUISVILLE, KY, 40210, US
Mailing Address P O BOX 697, LOUISVILLE, KY, 40201, US
Phone (502) 582-1950
Fax -
E-mail JOSH@NELCO.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State