Search icon

JOHN WATERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN WATERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1985 (40 years ago)
Organization Date: 29 Mar 1985 (40 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0199819
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P O BOX 99819, LOUISVILLE, KY 40269
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
TIMOTHY E. DAWSON Director
PAULINE JOHNSON Director

President

Name Role
Timothy E. Dawson President

Incorporator

Name Role
PAULINE JOHNSON Incorporator

Registered Agent

Name Role
TIMOTHY E. DAWSON Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6F3Z6
UEI Expiration Date:
2017-06-29

Business Information

Activation Date:
2016-06-30
Initial Registration Date:
2016-06-29

Form 5500 Series

Employer Identification Number (EIN):
611073507
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

Former Company Names

Name Action
JOHN WATERS ELECTRIC CO., INC. Old Name

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-28
Annual Report Amendment 2023-10-03
Annual Report 2023-05-01
Annual Report 2022-06-27

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
407143.29
Total Face Value Of Loan:
407143.29
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:
407143.29
Total Face Value Of Loan:
407143.29

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-01
Type:
Prog Related
Address:
500 S. HURSTBOURNE PKWY, LOUISVILLE, KY, 40222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-27
Type:
Unprog Rel
Address:
801 S 28TH ST, LOUISVILLE, KY, 40228
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-09-04
Type:
Prog Related
Address:
3105 LEXINGTON RD, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-07-11
Type:
Prog Related
Address:
3001 N. HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-15
Type:
Prog Related
Address:
1211 W BROADWAY, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
407143.29
Current Approval Amount:
407143.29
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
408771.86
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
407143.29
Current Approval Amount:
407143.29
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
410988.53

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 896-8662
Add Date:
2009-08-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-10-23
Status:
Terminated
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOHN WATERS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-07
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOHN WATERS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-18 2025 Cabinet of the General Government Human Rights Commission Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 997

Sources: Kentucky Secretary of State