Search icon

DEREK ENGINEERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEREK ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1987 (38 years ago)
Organization Date: 16 Sep 1987 (38 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0233993
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2800 CONSTANT COMMENT PL, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
DAVID A STEINBRECHER President

Secretary

Name Role
MARY E STEINBRECHER Secretary

Treasurer

Name Role
MARY E STEINBRECHER Treasurer

Director

Name Role
David A Steinbrecher Director
ROBERT L. ACKERSON Director

Incorporator

Name Role
ROBERT L. ACKERSON Incorporator

Registered Agent

Name Role
DAVID B. BLANDFORD Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611126377
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-13
Annual Report 2022-06-29
Annual Report 2021-06-18
Annual Report 2020-05-29

USAspending Awards / Financial Assistance

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:
557300.00
Total Face Value Of Loan:
557300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-10-10
Type:
Planned
Address:
415 LICKING PIKE, WILDER, KY, 41071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-06-26
Type:
Referral
Address:
4011 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-10-11
Type:
Referral
Address:
297 RESERVOIR AVENUE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-26
Type:
Referral
Address:
8104 NATIONAL TURNPIKE, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-07-23
Type:
Referral
Address:
536 S 4TH ST, LOUISVILLE, KY, 40220
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
557300
Current Approval Amount:
557300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
562377.62

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 266-0093
Add Date:
1999-08-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-06-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
SECURA INSURANCE
Party Role:
Plaintiff
Party Name:
DEREK ENGINEERING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-01-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
DEREK ENGINEERING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-08-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
DEREK ENGINEERING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State