Search icon

JULIUS SCHNURR & SONS, INC.

Company Details

Name: JULIUS SCHNURR & SONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1974 (51 years ago)
Organization Date: 24 Jun 1974 (51 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Organization Number: 0046424
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 820 LOGAN ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JAMES R. SCHNURR II Registered Agent

President

Name Role
James R Schnurr II President

Secretary

Name Role
Jennifer A Schnurr Secretary

Treasurer

Name Role
John S Schnurr Treasurer

Vice President

Name Role
Thomas J Schnurr Vice President

Director

Name Role
John S. Schnurr Director
Thomas J. Schnurr Director
STEPHEN J. SCHNURR Director
JAS. R. SCHNURR Director
CHAS. W. HEBEL, JR. Director

Incorporator

Name Role
STEPHEN J. SCHNURR Incorporator
JAS. R. SCHNURR Incorporator

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-02-22
Annual Report 2022-03-08
Annual Report 2021-04-13
Annual Report 2020-04-17
Annual Report 2019-05-29
Annual Report 2018-06-18
Annual Report 2017-05-09
Annual Report 2016-03-30
Annual Report 2015-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302406319 0452110 1999-03-22 13110 SHELBYVILLE RD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-03-23
Case Closed 1999-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-04-23
Abatement Due Date 1999-04-27
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1999-04-23
Abatement Due Date 1999-04-27
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 1999-04-23
Abatement Due Date 1999-04-27
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1999-04-23
Abatement Due Date 1999-04-27
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
14778872 0452110 1985-03-19 10001 DIXIE HIGHWAY, LOUISVILLE, KY, 40272
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-19
Case Closed 1985-06-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260050 F
Issuance Date 1985-05-17
Abatement Due Date 1985-05-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 1
14792220 0452110 1984-04-05 333 GUTHRIE ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-05
Case Closed 1984-05-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1984-04-24
Abatement Due Date 1984-04-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E03
Issuance Date 1984-04-24
Abatement Due Date 1984-04-30
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1984-04-24
Abatement Due Date 1984-06-29
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1984-04-24
Abatement Due Date 1984-04-30
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1984-04-24
Abatement Due Date 1984-04-30
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3000558507 2021-02-22 0457 PPS 820 Logan St, Louisville, KY, 40204-1834
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135200
Loan Approval Amount (current) 135200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1834
Project Congressional District KY-03
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136101.33
Forgiveness Paid Date 2021-10-25
8678637202 2020-04-28 0457 PPP 820 Logan Street, Louisville, KY, 40204-1834
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113100
Loan Approval Amount (current) 133100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1834
Project Congressional District KY-03
Number of Employees 13
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134368.15
Forgiveness Paid Date 2021-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2432670 Interstate 2024-04-17 6244 2023 1 5 Private(Property)
Legal Name JULIUS SCHNURR & SONS
DBA Name -
Physical Address 820 LOGAN STREET, LOUISVILE, KY, 40204, US
Mailing Address 820 LOGAN STREET, LOUISVILE, KY, 40204, US
Phone (502) 585-2967
Fax -
E-mail JENNI@JULIUSSCHNURR.COM

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