Search icon

INTERSTEEL, INC.

Headquarter

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 (10 months 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

Links between entities

Type Company Name Company Number State
Headquarter of INTERSTEEL, INC., ALABAMA 000-924-456 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERSTEEL, INC CBS BENEFIT PLAN 2023 475349330 2024-12-30 INTERSTEEL, INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 236110
Sponsor’s telephone number 8592549144
Plan sponsor’s address 819 PORTER PLACE, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
INTERSTEEL, INC. 401(K) PROFIT SHARING PLAN 2017 611130623 2018-05-17 INTERSTEEL, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 5027789800
Plan sponsor’s address 3837 FITZGERALD RD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing STANLEY JSA
Valid signature Filed with authorized/valid electronic signature
INTERSTEEL, INC. 401(K) PROFIT SHARING PLAN 2016 611130623 2017-05-25 INTERSTEEL, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 5027789800
Plan sponsor’s address 3837 FITZGERALD RD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing STANLEY JSA
Valid signature Filed with authorized/valid electronic signature
INTERSTEEL, INC. 401(K) PROFIT SHARING PLAN 2015 611130623 2016-05-06 INTERSTEEL, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 5027789800
Plan sponsor’s address 3837 FITZGERALD RD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2016-05-06
Name of individual signing STANLEY JSA
Valid signature Filed with authorized/valid electronic signature
INTERSTEEL, INC. 401(K) PROFIT SHARING PLAN 2014 611130623 2015-09-18 INTERSTEEL, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 5027789800
Plan sponsor’s address 3837 FITZGERALD RD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing STANLEY JSA
Valid signature Filed with authorized/valid electronic signature
INTERSTEEL, INC. 401(K) PROFIT SHARING PLAN 2013 611130623 2014-07-17 INTERSTEEL, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 5027789800
Plan sponsor’s address 3837 FITZGERALD RD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing STANLEY JSA
Valid signature Filed with authorized/valid electronic signature
INTERSTEEL, INC. 401(K) PROFIT SHARING PLAN 2012 611130623 2013-07-18 INTERSTEEL, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 5027789800
Plan sponsor’s address 3837 FITZGERALD RD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing STANLEY JSA
Valid signature Filed with authorized/valid electronic signature
INTERSTEEL, INC. 401(K) PROFIT SHARING PLAN 2011 611130623 2012-09-14 INTERSTEEL, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 5027789800
Plan sponsor’s address 3837 FITZGERALD RD, LOUISVILLE, KY, 40216

Plan administrator’s name and address

Administrator’s EIN 611130623
Plan administrator’s name INTERSTEEL, INC.
Plan administrator’s address 3837 FITZGERALD RD, LOUISVILLE, KY, 40216
Administrator’s telephone number 5027789800

Signature of

Role Plan administrator
Date 2012-09-14
Name of individual signing STANLEY JSA
Valid signature Filed with authorized/valid electronic signature
INTERSTEEL, INC. PROFIT SHARING PLAN 2010 611130623 2011-09-30 INTERSTEEL, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 5027789800
Plan sponsor’s address 3837 FITZGERALD RD, LOUISVILLE, KY, 40216

Plan administrator’s name and address

Administrator’s EIN 611130623
Plan administrator’s name INTERSTEEL, INC.
Plan administrator’s address 3837 FITZGERALD RD, LOUISVILLE, KY, 40216
Administrator’s telephone number 5027789800

Signature of

Role Plan administrator
Date 2011-09-30
Name of individual signing STANLEY JSA
Valid signature Filed with authorized/valid electronic signature
INTERSTEEL, INC. PROFIT SHARING PLAN 2009 611130623 2010-10-04 INTERSTEEL, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238900
Sponsor’s telephone number 5027789800
Plan sponsor’s address 3837 FITZGERALD RD, LOUISVILLE, KY, 40216

Plan administrator’s name and address

Administrator’s EIN 611130623
Plan administrator’s name INTERSTEEL, INC.
Plan administrator’s address 3837 FITZGERALD RD, LOUISVILLE, KY, 40216
Administrator’s telephone number 5027789800

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing STANLEY JSA
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-06-22
Principal Office Address Change 2019-05-29
Registered Agent name/address change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-05-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0013 2012-09-29 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_0013_9700_W912QR09D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 907678.40
Current Award Amount 907678.40
Potential Award Amount 907678.40

Description

Title RENOVATION OF BLDG 655, NDE LAB - BASE
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PL, LEXINGTON, FAYETTE, KENTUCKY, 405083123, UNITED STATES

Executive Compensation

Name SCOTT ROBERTSON
Amount 208000.00
Name JEFF DOWELL
Amount 208000.00
Name PAUL CONN
Amount 92800.00
Name STAN JSA
Amount 92800.00
Name MARLA WISE
Amount 60000.00
DELIVERY ORDER AWARD 0011 2012-09-22 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_0011_9700_W912QR09D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1014444.00
Current Award Amount 1014444.00
Potential Award Amount 1014444.00

Description

Title CONSTRUCTION CONTRACT FOR AIR FIELD RAMP POLE LIGHTING, LOCATED AT SCOTT AIR FORCE BASE, IL
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PL, LEXINGTON, FAYETTE, KENTUCKY, 405083123, UNITED STATES

Executive Compensation

Name SCOTT ROBERTSON
Amount 208000.00
Name JEFF DOWELL
Amount 208000.00
Name PAUL CONN
Amount 92800.00
Name STAN JSA
Amount 92800.00
Name MARLA WISE
Amount 60000.00
DELIVERY ORDER AWARD 0010 2012-09-04 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_0010_9700_W912QR09D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 709300.00
Current Award Amount 709300.00
Potential Award Amount 819444.00

Description

Title CONSTRUCTION CONTRACT FOR BLUEGRASS STATION BREAKROOM - AVON, KY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PL, LEXINGTON, FAYETTE, KENTUCKY, 405083123, UNITED STATES

Executive Compensation

Name SCOTT ROBERTSON
Amount 208000.00
Name JEFF DOWELL
Amount 208000.00
Name PAUL CONN
Amount 92800.00
Name STAN JSA
Amount 92800.00
Name MARLA WISE
Amount 60000.00
DELIVERY ORDER AWARD 0012 2012-08-28 2014-01-01 2014-01-01
Unique Award Key CONT_AWD_0012_9700_W912QR09D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2709155.68
Current Award Amount 2709155.68
Potential Award Amount 2709155.68

Description

Title CONSTRUCT "WARRIOR IN TRANSITION" HEADQUARTERS BUILDING, FT. KNOX, KY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PL, LEXINGTON, FAYETTE, KENTUCKY, 405083123, UNITED STATES

Executive Compensation

Name SCOTT ROBERTSON
Amount 208000.00
Name JEFF DOWELL
Amount 208000.00
Name PAUL CONN
Amount 92800.00
Name STAN JSA
Amount 92800.00
Name MARLA WISE
Amount 60000.00
DELIVERY ORDER AWARD 0009 2012-05-20 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_0009_9700_W912QR09D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19244.44
Current Award Amount 19244.44
Potential Award Amount 19244.44

Description

Title REMOVAL OF FORT KNOX HS WINDOWS AND TEMPORARY REPLACEMENTS.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2CA: REPAIR OR ALTERATION OF SCHOOLS

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PL, LEXINGTON, FAYETTE, KENTUCKY, 405083123, UNITED STATES

Executive Compensation

Name SCOTT ROBERTSON
Amount 208000.00
Name JEFF DOWELL
Amount 208000.00
Name PAUL CONN
Amount 92800.00
Name STAN JSA
Amount 92800.00
Name MARLA WISE
Amount 60000.00
DELIVERY ORDER AWARD 0008 2011-09-19 2012-04-22 2012-04-22
Unique Award Key CONT_AWD_0008_9700_W912QR09D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 743764.28
Current Award Amount 743764.28
Potential Award Amount 743764.28

Description

Title CASE 001-3 REMOVE BURIED TREES AND OTHER DEBRIS AND BACKFILL WITH SUITABLY COMPACTED MATERIAL, PART II FINAL, LAYDOWN AREA AT BLUEGRASS ARMY DEPOT, RICHMOND, KY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PL, LEXINGTON, FAYETTE, KENTUCKY, 405083123, UNITED STATES

Executive Compensation

Name SCOTT ROBERTSON
Amount 208000.00
Name JEFF DOWELL
Amount 208000.00
Name PAUL CONN
Amount 92800.00
Name STAN JSA
Amount 92800.00
Name MARLA WISE
Amount 60000.00
DELIVERY ORDER AWARD 0039 2011-09-14 2020-01-31 2020-01-31
Unique Award Key CONT_AWD_0039_9700_W912QR05D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 991724.97
Current Award Amount 991724.97
Potential Award Amount 991724.97

Description

Title BFAD TOWO BLUE GRASS ARMY DEPOT RICHMOND, KY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y300: CONSTRUCT/RESTORATION

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PLACE, LEXINGTON, FAYETTE, KENTUCKY, 40508, UNITED STATES

Executive Compensation

Name SCOTT ROBERTSON
Amount 208000.00
Name JEFF DOWELL
Amount 208000.00
Name PAUL CONN
Amount 92800.00
Name STAN JSA
Amount 92800.00
Name MARLA WISE
Amount 60000.00
No data IDV GS04P06EXD0103 2011-08-12 No data No data
Unique Award Key CONT_IDV_GS04P06EXD0103_4740
Awarding Agency General Services Administration
Link View Page

Description

Title RE: GENERAL CONSTRUCTION IDIQ FOR VARIOUS STATES WITHIN REGION 4. THE PURPOSE OF THIS MODIFICATION IS TO EXTEND THE CURRENT CONTRACT FOR ONE MONTH. THE NEW PERIOD OF PERFORMANCE WILL BE FROM AUGUST 16, 2011 TO SEPTEMBER 16, 2011. NO FURTHER CHANGES HAVE BEEN MADE.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PLACE, LEXINGTON, 405083123, UNITED STATES
PO AWARD AG531AP090081 2011-08-10 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_AG531AP090081_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title LONDON RD: CROMER RIDGE SITE REHAB. WORK INCLUDES ALL LABOR, EQUIP, MATERIAL TO REHAB ERODED TRAILS, ROADS, DRAINAGE SYSTEMS IN THE WATERSHED BASIN ON ERODED ROAD BEDS AND CUT/FILL SLOPES IN THE AREA. ALL DISTURBED AREAS ARE TO BE VEGETATED
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PL, LEXINGTON, 405083123, UNITED STATES
No data IDV W912QR09D0016 2011-07-21 No data No data
Unique Award Key CONT_IDV_W912QR09D0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 200000000.00

Description

Title EXERCISE OPTION YEAR 1
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PL, LEXINGTON, FAYETTE, KENTUCKY, 405083123, UNITED STATES

Executive Compensation

Name SCOTT ROBERTSON
Amount 208000.00
Name JEFF DOWELL
Amount 208000.00
Name PAUL CONN
Amount 92800.00
Name STAN JSA
Amount 92800.00
Name MARLA WISE
Amount 60000.00
Unique Award Key CONT_AWD_0002_9700_W22G1F11A0015_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 149000.00
Current Award Amount 149000.00
Potential Award Amount 149000.00

Description

Title INTERIM GROUNDS MAINTENANCE
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PL, LEXINGTON, FAYETTE, KENTUCKY, 405083123, UNITED STATES

Executive Compensation

Name SCOTT ROBERTSON
Amount 208000.00
Name JEFF DOWELL
Amount 208000.00
Name PAUL CONN
Amount 92800.00
Name STAN JSA
Amount 92800.00
Name MARLA WISE
Amount 60000.00
Unique Award Key CONT_IDV_W912QR05D0007_9700
Awarding Agency Department of Defense
Link View Page

Description

Title IDIQ FOR LEXINGTON BLUEGRASS- POP MOD
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y300: CONSTRUCT/RESTORATION

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PLACE, LEXINGTON, 40508, UNITED STATES
Unique Award Key CONT_IDV_W22G1F11A0015_9700
Awarding Agency Department of Defense
Link View Page

Description

Title INTERIM GROUNDS MAINTENANCE
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PL, LEXINGTON, 405083123, UNITED STATES
Unique Award Key CONT_AWD_0019_9700_W912QR05D0007_9700
Awarding Agency Department of Defense
Link View Page

Description

Title CASE 003 TIME EXTENSION FINAL SETTLEMENT ON TASK ORDER FOR REPAIRS TO WATER SUPPLY MAIN AT BGCAPP SITE, BLUEGRASS ARMY DEPOT, RICHMOND, KY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y300: CONSTRUCT/RESTORATION

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PLACE, LEXINGTON, 40508, UNITED STATES
Unique Award Key CONT_AWD_0001_9700_W22G1F11A0015_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 149000.00
Current Award Amount 149000.00
Potential Award Amount 149000.00

Description

Title INTERIM GROUNDS MAINTENANCE
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PL, LEXINGTON, FAYETTE, KENTUCKY, 405083123, UNITED STATES

Executive Compensation

Name SCOTT ROBERTSON
Amount 208000.00
Name JEFF DOWELL
Amount 208000.00
Name PAUL CONN
Amount 92800.00
Name STAN JSA
Amount 92800.00
Name MARLA WISE
Amount 60000.00
Unique Award Key CONT_AWD_0028_9700_W912QR05D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1547995.25
Current Award Amount 1547995.25
Potential Award Amount 1547995.25

Description

Title CASE 0004 DEOBLIGATE FUNDS TO REFLECT ACTUAL COSTS, ON TASK ORDER FOR GENERAL BUILDING OPERATION, EMERGENCY REPAIRS, MINOR NEW RENOVATIONS AND ADDITIONS, UTILITY SYSTEM UPGRADES AND REPAIRS AND ROAD AND SITE IMPROVEMENTS, BLUEGRASS ARMY DEPOT ACTIVITY, RICHMOND, KY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y300: CONSTRUCT/RESTORATION

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PLACE, LEXINGTON, FAYETTE, KENTUCKY, 40508, UNITED STATES

Executive Compensation

Name SCOTT ROBERTSON
Amount 208000.00
Name JEFF DOWELL
Amount 208000.00
Name PAUL CONN
Amount 92800.00
Name STAN JSA
Amount 92800.00
Name MARLA WISE
Amount 60000.00
Unique Award Key CONT_IDV_W911S109D0003_9700
Awarding Agency Department of Defense
Link View Page

Description

Title ZONE 1 M&R
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PL, LEXINGTON, 405083123, UNITED STATES
Unique Award Key CONT_IDV_GS04P10EXD0026_4740
Awarding Agency General Services Administration
Link View Page

Description

Title GENERAL CONSTRUCTION IDIQ FOR STATE OF KENTUCKY.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PL, LEXINGTON, 405083123, UNITED STATES
Unique Award Key CONT_AWD_0017_9700_W911S109D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8134.71
Current Award Amount 8134.71
Potential Award Amount 8134.71

Description

Title REPAIR EMERGENCY EXIT DOORS&FRAME
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PL, LEXINGTON, FAYETTE, KENTUCKY, 405083123, UNITED STATES

Executive Compensation

Name SCOTT ROBERTSON
Amount 208000.00
Name JEFF DOWELL
Amount 208000.00
Name PAUL CONN
Amount 92800.00
Name STAN JSA
Amount 92800.00
Name MARLA WISE
Amount 60000.00
Unique Award Key CONT_AWD_W912KZ07C0011_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DESIGN AND CONSTRUCT AFRC AND FMS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient INTERSTEEL, INC.
UEI KUDNLLNY6A87
Legacy DUNS 194000071
Recipient Address 819 PORTER PLACE, LEXINGTON, 405083123, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301512091 0420100 2011-06-22 431 BATTLEFIELD MEMORIAL HWY, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-06-22
Emphasis L: LANDSCPE
Case Closed 2011-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-07-22
Abatement Due Date 2011-08-17
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
301512224 0420100 2011-06-22 431 BATTLEFIELD MEMORIAL HWY, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-06-22
Emphasis S: NOISE, L: LANDSCPE
Case Closed 2011-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2011-07-21
Abatement Due Date 2011-07-27
Nr Instances 1
Nr Exposed 5
Gravity 01
301512216 0420100 2011-06-22 BGAD IGLOO 504 REPLACEMENT PROJECT, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-06-22
Emphasis L: FEDCONST, S: COMMERCIAL CONSTR
Case Closed 2011-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2011-07-22
Abatement Due Date 2011-08-10
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-07-22
Abatement Due Date 2011-08-10
Nr Instances 7
Nr Exposed 6
Gravity 01
301512109 0420100 2011-06-22 BGAD IGLOO 504 REPLACEMENT PROJECT, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-22
Emphasis L: FEDCONST
Case Closed 2011-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-08-15
Abatement Due Date 2011-09-08
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 2011-08-15
Abatement Due Date 2011-09-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2011-08-15
Abatement Due Date 2011-09-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2011-08-15
Abatement Due Date 2011-09-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2011-08-15
Abatement Due Date 2011-09-08
Nr Instances 1
Nr Exposed 3
Gravity 01
301417556 0419000 2010-03-04 GAFFEY HALL BUILDING 2369, FORT KNOX, KY, 40121
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2010-03-04
Case Closed 2010-04-07

Related Activity

Type Inspection
Activity Nr 301417234
301417234 0419000 2009-12-09 GAFFEY HALL BUILDING 2369, FORT KNOX, KY, 40121
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-12-09
Case Closed 2010-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2010-01-08
Abatement Due Date 2010-01-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2010-01-08
Abatement Due Date 2010-01-13
Nr Instances 1
Nr Exposed 2
Gravity 01
301415329 0419000 2007-04-27 600 MARTIN LUTHER KING JR.DRIVE, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-07-06
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-07-06

Related Activity

Type Complaint
Activity Nr 201923042
Safety Yes
301411948 0419000 2003-07-21 BUILDING S-7, BGAD, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-07-21
Emphasis S: CONSTRUCTION
Case Closed 2003-08-11

Related Activity

Type Complaint
Activity Nr 201922341
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2003-07-24
Abatement Due Date 2003-07-30
Nr Instances 1
Nr Exposed 1
Gravity 01
115943136 0452110 1992-04-02 FERN VALLEY ROAD, LOUISVILLE, KY, 40232
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-02
Case Closed 1992-05-19
112348479 0452110 1991-02-28 U S #42 E, CARROLLTON, KY, 41008
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-03-06
Case Closed 1991-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900159 Miller Act 1999-04-27 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1999-04-27
Termination Date 2000-01-18
Date Issue Joined 1999-08-02
Section 0270

Parties

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

Sources: Kentucky Secretary of State