Search icon

WARD ENGINEERING COMPANY, INC.

Company Details

Name: WARD ENGINEERING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 1948 (77 years ago)
Organization Date: 12 May 1948 (77 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0085908
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
Principal Office: P. O. BOX 2498, LOUISVILLE, KY 402012498
Place of Formation: KENTUCKY
Common No Par Shares: 30000

Registered Agent

Name Role
T.W. GRANT Registered Agent

President

Name Role
Thomas W Grant President

Secretary

Name Role
Barbara J Cline Secretary

Director

Name Role
Thomas W Grant Director
Barbara J Cline Director
John J Grant Director

Incorporator

Name Role
W. R. WARD Incorporator
LUCILLE WARD Incorporator
MARGARET ARKENBERG Incorporator

Former Company Names

Name Action
WARD CORPORATION Merger
WARD REFRIGERATION AND ENGINEERING COMPANY, INC. Old Name
WARD REFRIGERATION AND ENGINEERING COMPANY, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-07-31
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-02-19
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-06-06
Annual Report 2017-04-19
Annual Report 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313809113 0452110 2009-12-16 4000 CAMPGROUND RD, LOUISVILLE, KY, 40201
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-03-31
Case Closed 2011-01-21

Related Activity

Type Referral
Activity Nr 202847448
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D06
Issuance Date 2010-06-16
Abatement Due Date 2010-06-22
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-07-06
Final Order 2010-11-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
303748602 0452110 2000-10-23 1353 SOUTH 7TH STREET, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-25
Case Closed 2001-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2000-12-20
Abatement Due Date 2001-01-18
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2000-12-20
Abatement Due Date 2000-12-27
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IIB0
Issuance Date 2000-12-20
Abatement Due Date 2000-12-27
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2000-12-20
Abatement Due Date 2000-12-27
Nr Instances 1
Nr Exposed 1
14809172 0452110 1984-04-09 CAMP GROUND ROAD, LOU, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-09
Case Closed 1984-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5845427007 2020-04-06 0457 PPP 1353 South 7TH ST, LOUISVILLE, KY, 40208-2221
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 906000
Loan Approval Amount (current) 906000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40208-2221
Project Congressional District KY-03
Number of Employees 20
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 916450.03
Forgiveness Paid Date 2021-06-11
4307768510 2021-02-25 0457 PPS 1353 S 7th St, Louisville, KY, 40208-2259
Loan Status Date 2023-03-14
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 881533
Loan Approval Amount (current) 881533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40208-2259
Project Congressional District KY-03
Number of Employees 20
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 898390.81
Forgiveness Paid Date 2023-02-02

Sources: Kentucky Secretary of State