Search icon

SCHARDEIN MECHANICAL CONTRACTORS, INC.

Company Details

Name: SCHARDEIN MECHANICAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 1984 (41 years ago)
Organization Date: 02 Oct 1984 (41 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0194116
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1810 Outer Loop, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 4000

Officer

Name Role
Gary P Sipes Officer

President

Name Role
Dennis T Meiman Jr President

Treasurer

Name Role
Dennis T Meiman Sr Treasurer

Director

Name Role
DEANNA E. SCHARDEIN Director
GAILYN L. SHEPHERD Director
DEBBIE M. SPINNER Director

Incorporator

Name Role
DEBBIE M. SPINNER Incorporator

Secretary

Name Role
Dennis T Meiman Sr Secretary

Registered Agent

Name Role
DENNIS MEIMAN JR. Registered Agent

Vice President

Name Role
Rocky Nardi Vice President

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Principal Office Address Change 2024-02-28
Annual Report 2023-01-17
Annual Report 2022-02-06
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-04-11
Annual Report 2017-04-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912P508P0101 2008-06-13 2008-06-18 2008-06-18
Unique Award Key CONT_AWD_W912P508P0101_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11620.00
Current Award Amount 11620.00
Potential Award Amount 11620.00

Description

Title TO PROVIDE LABOR, SUPPLIES, AND MATERIAL
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes 3443: MECHANICAL PRESSES, POWER DRIVEN

Recipient Details

Recipient SCHARDEIN MECHANICAL CONTRACTORS, INC.
UEI T638SFKNRBD5
Legacy DUNS 155212392
Recipient Address 1810 OUTER LOOP, LOUISVILLE, JEFFERSON, KENTUCKY, 402193429, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294219 0452110 2008-02-15 820 PHILLIPS LN, LOUISVILLE, KY, 40209
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-02-15
Case Closed 2008-02-15

Related Activity

Type Inspection
Activity Nr 310576152
310576152 0452110 2007-09-12 820 PHILLIPS LN, LOUISVILLE, KY, 40209
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-09-12
Case Closed 2008-10-14

Related Activity

Type Referral
Activity Nr 202696134
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2007-10-03
Abatement Due Date 2007-10-10
Initial Penalty 3400.0
Contest Date 2007-10-30
Final Order 2008-07-04
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2007-10-03
Abatement Due Date 2007-10-10
Current Penalty 3000.0
Initial Penalty 5950.0
Contest Date 2007-10-30
Final Order 2008-07-04
Nr Instances 2
Nr Exposed 3
311224232 0452110 2007-08-31 820 PHILLIPS LN, LOUISVILLE, KY, 40209
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-09-11
Case Closed 2007-09-11

Related Activity

Type Inspection
Activity Nr 311224125
310655816 0452110 2007-07-24 GENERAL ELECTRIC - AP3, LOUISVILLE, KY, 40225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-17
Case Closed 2008-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A02
Issuance Date 2007-11-30
Abatement Due Date 2007-07-24
Initial Penalty 5950.0
Contest Date 2007-12-27
Final Order 2008-07-10
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4672607009 2020-04-04 0457 PPP 1810 Outer Loop, LOUISVILLE, KY, 40219-3429
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4690600
Loan Approval Amount (current) 4690600
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, 40219-3429
Project Congressional District KY-03
Number of Employees 223
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4752670.13
Forgiveness Paid Date 2021-08-09

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2100002734 Standard Goods and Services 2020-10-01 2020-10-31 1926
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (940) EQUIPMENT MAINTENANCE, REPAIR, CONSTRUCTION, AND RELATED SER
Authorization Small Purchase-Goods and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 23495
Executive 2025-01-30 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 2000
Executive 2024-12-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 12700
Executive 2024-12-04 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 5452.31
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 3989.75
Executive 2024-11-21 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 8185
Executive 2024-11-12 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 4038
Executive 2024-11-04 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 959.06
Executive 2024-08-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 9773
Executive 2024-08-07 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 19085

Sources: Kentucky Secretary of State