Search icon

INTEX SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEX SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 1988 (37 years ago)
Organization Date: 11 Feb 1988 (37 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0239946
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1001 WEST KENTUCKY ST., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
John L Shea President

Director

Name Role
John L Shea Director
JOHN L. SHEA Director
DEBORAH A. SHEA Director

Incorporator

Name Role
JOHN L. SHEA Incorporator
DEBORAH A. SHEA Incorporator

Registered Agent

Name Role
JOHN L. SHEA Registered Agent

Secretary

Name Role
Tony Hash Secretary

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:
86A58
UEI Expiration Date:
2019-09-14

Business Information

Activation Date:
2018-09-25
Initial Registration Date:
2018-09-14

Form 5500 Series

Employer Identification Number (EIN):
611135950
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-10
Annual Report 2022-06-10
Annual Report 2021-05-18
Annual Report 2020-06-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
403700.00
Total Face Value Of Loan:
403700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-23
Type:
Planned
Address:
1 MAMMOTH CAVE DRIVE VISITORS' CENTER, MAMMOTH CAVE NATIONAL PARK, KY, 42259
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-08-26
Type:
Unprog Rel
Address:
315 E BROADWAY, LOUISVILLE, KY, 40202
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-03-01
Type:
FollowUp
Address:
220 ABRAHAM FLEXNER WAY, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-11-28
Type:
Referral
Address:
220 ABRAHAM FLEXNER WAY, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-05
Type:
Prog Related
Address:
220 ABRAHAM FLEXNER WAY, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
403700
Current Approval Amount:
403700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
405707.29

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2002-04-18
Operation Classification:
Private(Property), Priv. Pass. (Business), Priv. Pass.(Non-business)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1994-04-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
INTEX SYSTEMS, INC.
Party Role:
Plaintiff
Party Name:
MITCHCO INTL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State