NIEMCO FABRICATORS, INC.

Name: | NIEMCO FABRICATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 1983 (42 years ago) |
Organization Date: | 16 Nov 1983 (42 years ago) |
Last Annual Report: | 22 Mar 2025 (4 months ago) |
Organization Number: | 0183707 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1600 NORTHWESTERN PKWY., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 400 |
Name | Role |
---|---|
JOHN N. HODGIN | Registered Agent |
Name | Role |
---|---|
JOHN N HODGIN | President |
Name | Role |
---|---|
LINDA L HODGIN | Vice President |
Name | Role |
---|---|
LINDA L HODGIN | Secretary |
Name | Role |
---|---|
JOHN N HODGIN | Director |
DAVID H. COOPER | Director |
TERRY LEE NEIMANN | Director |
MARK E. GOSSETT | Director |
LINDA L HODGIN | Director |
RONALD L. ALLEN | Director |
Name | Role |
---|---|
DAVID H. COOPER | Incorporator |
RONALD L. ALLEN | Incorporator |
TERRY L. NIEMANN | Incorporator |
MARK E. GOSSETT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-22 |
Annual Report Amendment | 2024-08-01 |
Annual Report | 2024-06-26 |
Principal Office Address Change | 2023-05-05 |
Registered Agent name/address change | 2023-05-05 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 20.00 | $50,000 | $25,000 | 23 | 3 | 2018-05-30 | Final |
GIA/BSSC | Inactive | 19.07 | $50,000 | $25,000 | 23 | 3 | 2016-05-25 | Final |
GIA/BSSC | Inactive | 19.50 | $0 | $25,000 | 0 | 0 | 2013-03-27 | Final |
STIC/BSSC | Inactive | 18.78 | $0 | $6,500 | 0 | 0 | 2009-12-04 | Prelim |
GIA/BSSC | Inactive | 17.12 | $0 | $25,000 | 16 | 4 | 2009-12-04 | Final |
Sources: Kentucky Secretary of State