Search icon

WARD ENGINEERING COMPANY, INC.

Company claim

Is this your business?

Get access!

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 (6 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

Secretary

Name Role
Barbara J Cline Secretary

Director

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

President

Name Role
Thomas W Grant President

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
881533.00
Total Face Value Of Loan:
881533.00
Date:
2020-04-07
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:
906000.00
Total Face Value Of Loan:
906000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-16
Type:
Referral
Address:
4000 CAMPGROUND RD, LOUISVILLE, KY, 40201
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-10-23
Type:
Planned
Address:
1353 SOUTH 7TH STREET, LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-09
Type:
Planned
Address:
CAMP GROUND ROAD, LOU, KY, 40216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-09
Type:
Planned
Address:
2441 S FLOYD ST, Louisville, KY, 40213
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-09
Type:
Unprog Rel
Address:
820 WEST BROADWAY, Louisville, KY, 40202
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$881,533
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$881,533
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$898,390.81
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $881,530
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$906,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$906,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$916,450.03
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $906,000

Court Cases

Court Case Summary

Filing Date:
1999-05-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WARD ENGINEERING COMPANY, INC.
Party Role:
Plaintiff
Party Name:
ELECTROCOM AUTOMAT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State