Search icon

SCHNELL CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCHNELL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 16 Jan 1985 (40 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0197452
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1343 TILE FACTORY LANE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
LAURA K. SCHNELL Registered Agent

Vice President

Name Role
Billy Winters Vice President
Michael B Schnell Vice President

Director

Name Role
LAURA K. SCHNELL Director
LAURA K SCHNELL Director
MICHAEL B SCHNELL Director
DONALD E. SCHNELL Director

Incorporator

Name Role
DONALD E. SCHNELL Incorporator
LAURA K. SCHENLL Incorporator

President

Name Role
Laura K Schnell President

Links between entities

Type:
Headquarter of
Company Number:
949856
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-929-809
State:
ALABAMA
Type:
Headquarter of
Company Number:
F01000004577
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_70620855
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
611044453
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-06-20
Annual Report 2022-06-28
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
819500.00
Total Face Value Of Loan:
819500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-21
Type:
Prog Related
Address:
150 PAGE DRIVE, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-05-08
Type:
Referral
Address:
290 WEST MAIN STREET, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-04-27
Type:
Prog Related
Address:
600 MARTIN LUTHER KING PLACE, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-14
Type:
Unprog Rel
Address:
400 S 4TH ST, LOUISVILLE, KY, 40202
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
819500
Current Approval Amount:
819500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
829872.85

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 968-3445
Add Date:
1994-09-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
26
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
KENTUCKY LABORERS DISTR,
Party Role:
Plaintiff
Party Name:
SCHNELL CONTRACTORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.64 $11,175 $3,500 40 1 2015-12-10 Final

Sources: Kentucky Secretary of State