Search icon

SEWELL INDUSTRIAL ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEWELL INDUSTRIAL ELECTRONICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 1975 (50 years ago)
Organization Date: 12 Jun 1975 (50 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0046735
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5851 FERN VALLEY ROAD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 10000

Treasurer

Name Role
ANGELA M FARMER Treasurer

Registered Agent

Name Role
LEONARD A SEWELL, JR. Registered Agent

President

Name Role
LEONARD A SEWELL JR. President

Secretary

Name Role
WILLIAM A SEWELL Secretary

Vice President

Name Role
STEVEN W OSBORNE Vice President

Director

Name Role
LEONARD A. SEWELL Director
CHARLES W. SEWELL Director
HAROLD L. SMITH Director
CHARLES C. CHESER Director

Incorporator

Name Role
CHARLES C. CHESTER Incorporator
LEONARD A. SEWELL Incorporator
CHARLES W. SEWELL Incorporator
HAROLD L. SMITH Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610879117
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-16

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-05-02
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:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-06-26
Type:
Planned
Address:
5851 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1991-03-19
Type:
Planned
Address:
5851 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-09-15
Type:
Planned
Address:
5851 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-06
Type:
FollowUp
Address:
3103 FERN VALLEY RD., LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-04-11
Type:
Planned
Address:
3103 FERN VALLEY RD., LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251817.08
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251830.69

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State