Search icon

INTERSTEEL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTERSTEEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1987 (37 years ago)
Organization Date: 30 Dec 1987 (37 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0238092
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10821 PLANTSIDE DR #202, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
SHE TAI JSA Director
DON LOUIS LATTIS Director
Stanley Jsa Director

Incorporator

Name Role
DENNIS MCKIERNAN Incorporator

President

Name Role
James Scott Robertson President

Secretary

Name Role
Dennis M. McKiernan Secretary

Vice President

Name Role
Jeffrey T. Dowell Vice President

Registered Agent

Name Role
DENNIS MCKIERNAN Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-924-456
State:
ALABAMA

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:
0H9D7
UEI Expiration Date:
2020-01-07

Business Information

Activation Date:
2019-01-07
Initial Registration Date:
2002-02-06

Form 5500 Series

Employer Identification Number (EIN):
475349330
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
60
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2024-12-23
Annual Report 2024-06-26
Annual Report 2023-06-14
Annual Report 2022-06-29
Annual Report 2021-06-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04P13BVC0002
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
30455.58
Base And Exercised Options Value:
30455.58
Base And All Options Value:
30455.58
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-09-29
Description:
IGF::OT::IGF SUPPLEMENTAL AGREEMENT TO PROVIDE DESIGN SERVICES.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
0003
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
75000.00
Base And Exercised Options Value:
75000.00
Base And All Options Value:
75000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-04-07
Description:
IGF::OT::IGF GROUNDS MAINTENANCE
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
0002
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
150000.00
Base And Exercised Options Value:
150000.00
Base And All Options Value:
150000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-01
Description:
GROUNDS MAINTENANCE SERVICES
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-22
Type:
Prog Related
Address:
431 BATTLEFIELD MEMORIAL HWY, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-06-22
Type:
Planned
Address:
431 BATTLEFIELD MEMORIAL HWY, RICHMOND, KY, 40475
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2011-06-22
Type:
Planned
Address:
BGAD IGLOO 504 REPLACEMENT PROJECT, RICHMOND, KY, 40475
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2011-06-22
Type:
Planned
Address:
BGAD IGLOO 504 REPLACEMENT PROJECT, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-04
Type:
FollowUp
Address:
GAFFEY HALL BUILDING 2369, FORT KNOX, KY, 40121
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1999-04-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
SPECIALTY PROD INSUL
Party Role:
Plaintiff
Party Name:
INTERSTEEL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State