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 (10 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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
89NV0
UEI Expiration Date:
2020-03-18

Business Information

Doing Business As:
JULIUS SCHNURR & SONS
Division Name:
JULIUS SCHNURR & SONS, INC.
Division Number:
JULIUS SCH
Activation Date:
2019-04-05
Initial Registration Date:
2019-03-19

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
135200.00
Total Face Value Of Loan:
135200.00
Date:
2020-04-28
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:
113100.00
Total Face Value Of Loan:
133100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-22
Type:
Planned
Address:
13110 SHELBYVILLE RD, LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-19
Type:
Planned
Address:
10001 DIXIE HIGHWAY, LOUISVILLE, KY, 40272
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-05
Type:
Planned
Address:
333 GUTHRIE ST, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135200
Current Approval Amount:
135200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136101.33
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113100
Current Approval Amount:
133100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134368.15

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2013-08-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State