Search icon

NELCO, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (5 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

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

Links between entities

Type:
Headquarter of
Company Number:
666785
State:
MISSISSIPPI
MISSISSIPPI profile:

Form 5500 Series

Employer Identification Number (EIN):
610588795
Plan Year:
2024
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
893000.00
Total Face Value Of Loan:
893000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-10
Type:
Referral
Address:
1045 S 12TH ST, LOUISVILLE, KY, 40210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-09-02
Type:
Planned
Address:
1045 S 12TH ST, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-14
Type:
Referral
Address:
1045 S 12TH ST, LOUISVILLE, KY, 40210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-04-07
Type:
Planned
Address:
1045 S 12TH ST, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-07-07
Type:
Planned
Address:
901 S. 15TH ST., LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
73
Initial Approval Amount:
$893,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$893,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$900,217.4
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $893,000

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1989-10-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NELCO LLC
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
NELCO, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State