Search icon

MINCO, INC.

Headquarter

Company Details

Name: MINCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 1977 (48 years ago)
Organization Date: 26 Oct 1977 (48 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0084332
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 7308 GRADE LANE, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
William N Harrison Director
GEORGE E. MERCKER Director
ALDON S. HARRISON Director
Ron B Wuetcher Director

President

Name Role
William N Harrison President

Incorporator

Name Role
ALDON S. HARRISON Incorporator

Secretary

Name Role
William N Harrison Secretary

Registered Agent

Name Role
WILLIAM N. HARRISON Registered Agent

Vice President

Name Role
Ronald B Wuetcher Vice President

Links between entities

Type:
Headquarter of
Company Number:
1026437
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
2628330
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2630635
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
610940683
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
MECHANICAL INSULATING CONTRACTORS, INC. Inactive 2025-03-17

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-04-06
Annual Report 2022-04-21
Annual Report 2021-05-06
Annual Report 2020-03-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCYB132312SU0117
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5258.26
Base And Exercised Options Value:
5258.26
Base And All Options Value:
5258.26
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2012-09-24
Description:
REPAIR PARTS FOR WATER MAIN BREAK, U.S. CENSUS BUREAU, NATIONAL PROCESSING CENTER, JEFFERSONVILLE IN 47132
Naics Code:
423510: METAL SERVICE CENTERS AND OTHER METAL MERCHANT WHOLESALERS
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES
Procurement Instrument Identifier:
DOCYB132312SU0006
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4756.28
Base And Exercised Options Value:
4756.28
Base And All Options Value:
4756.28
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2012-03-15
Description:
FLANGE PRESSURE REDUCING VALVE FOR WATER MAIN PROJECT
Naics Code:
332919: OTHER METAL VALVE AND PIPE FITTING MANUFACTURING
Product Or Service Code:
4810: VALVES, POWERED
Procurement Instrument Identifier:
DOCYB132312SU0075
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6824.09
Base And Exercised Options Value:
6824.09
Base And All Options Value:
6824.09
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2012-01-11
Description:
WATER MAIN FITTINGS
Naics Code:
423720: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-06-23
Type:
Prog Related
Address:
116 HOSPITAL ST, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-04-12
Type:
Prog Related
Address:
HIGHWAY 60 WEST, MARION, KY, 42064
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-12
Type:
Prog Related
Address:
3510 GOLDSMITH ST., LOUISVILLE, KY, 40220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-17
Type:
Planned
Address:
HIGHWAY 60 WEST, MARION, KY, 42064
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-15
Type:
Planned
Address:
CHILD DEVELOPMENT CENTER, FORT KNOX, KY, 40121
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
MECHANICAL INSULATING CONTRACTORS INC
Carrier Operation:
Interstate
Fax:
(502) 366-3739
Add Date:
2008-03-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300006622 Standard Goods and Services 2023-05-30 2023-05-30 2110
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Executive 2300001938 Standard Goods and Services 2022-10-01 2022-10-01 4470
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Executive 2000000930 Standard Goods and Services 2019-08-01 2019-08-15 4000
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Authorization Small Purchase-Goods and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Center For The Arts General Construction General Construction 10280

Sources: Kentucky Secretary of State