Search icon

CHARLES GUELDA & SONS PLUMBING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES GUELDA & SONS PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1981 (44 years ago)
Organization Date: 29 Jun 1981 (44 years ago)
Last Annual Report: 07 Feb 2025 (7 months ago)
Organization Number: 0157694
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7504 FEGENBUSH LANE, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
CHARLES P. GUELDA Director
SHIRLEY A. GUELDA Director

Incorporator

Name Role
SHIRLEY A. GUELDA Incorporator
CHARLES P. GUELDA Incorporator

Registered Agent

Name Role
LINDSAY ZELLER Registered Agent

President

Name Role
Lindsay Zeller President

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LINDSAY ZELLER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3357802
Trade Name:
GUELDA ZELLER PLUMBING CO

Unique Entity ID

Unique Entity ID:
KF2GEHD38C33
CAGE Code:
0Q5V8
UEI Expiration Date:
2026-07-25

Business Information

Doing Business As:
GUELDA ZELLER PLUMBING CO
Activation Date:
2025-07-29
Initial Registration Date:
2024-12-27

Commercial and government entity program

CAGE number:
0Q5V8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-29
CAGE Expiration:
2030-07-29
SAM Expiration:
2025-10-23

Contact Information

POC:
LINDSAY ZELLER
Corporate URL:
www.gueldazellerplumbing.com

Assumed Names

Name Status Expiration Date
GUELDA ZELLER PLUMBING CO. Active 2029-07-31

Filings

Name File Date
Annual Report 2025-02-07
Annual Report Amendment 2024-12-10
Certificate of Assumed Name 2024-07-31
Registered Agent name/address change 2024-07-31
Annual Report 2024-05-14

USAspending Awards / Financial Assistance

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:
199400.00
Total Face Value Of Loan:
199400.00
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:
199400.00
Total Face Value Of Loan:
199400.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$199,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$200,397
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $199,400

Motor Carrier Census

DBA Name:
GUELDA ZELLER PLUMBING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 239-4299
Add Date:
1996-08-27
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
9
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State