Search icon

LICHTEFELD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LICHTEFELD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 18 Jan 1989 (37 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0253546
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 908 S. EIGHTH ST., SUITE 102, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Paul A Lichtefeld President

Vice President

Name Role
Paul A Lichtefeld JR. Vice President
Mark E Lichtefeld Vice President

Director

Name Role
PAUL A. LICHTEFELD Director

Incorporator

Name Role
JOHN A. NOLD Incorporator

Registered Agent

Name Role
PAUL A. LICHTEFELD Registered Agent

Secretary

Name Role
Stanley Lichtefeld Secretary

Treasurer

Name Role
Stanley Lichtefeld Treasurer

Unique Entity ID

CAGE Code:
7XJ51
UEI Expiration Date:
2021-03-10

Business Information

Activation Date:
2020-03-10
Initial Registration Date:
2017-08-07

Commercial and government entity program

CAGE number:
7XJ51
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2027-12-09

Contact Information

POC:
VICKIE L. BICKETT

Form 5500 Series

Employer Identification Number (EIN):
611153397
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-24
Annual Report 2022-04-14
Annual Report 2021-05-20
Annual Report 2020-03-17

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
305000.00
Total Face Value Of Loan:
305000.00
Date:
2020-04-11
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:
305000.00
Total Face Value Of Loan:
305000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-08
Type:
Unprog Rel
Address:
624 WEST MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-06-23
Type:
Prog Related
Address:
CORNER OF HWY 44/BARDSTOWN RD, MT. WASHINGTON, KY, 40047
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-25
Type:
Unprog Rel
Address:
164 EAST BROOK CT. LOT 3B, MOUNT WASHINGTON, KY, 40047
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-10-31
Type:
Unprog Rel
Address:
11501 CHAMPIONS WAY, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-18
Type:
FollowUp
Address:
13155 MIDDLETOWN INDUSTRIAL BLVD, LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$305,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$307,114.11
Servicing Lender:
L&N FCU
Use of Proceeds:
Payroll: $305,000
Jobs Reported:
18
Initial Approval Amount:
$305,000
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$306,545.89
Servicing Lender:
L&N FCU
Use of Proceeds:
Payroll: $304,997
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-01-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
CASTILE
Party Role:
Plaintiff
Party Name:
LICHTEFELD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-04-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
LICHTEFELD, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
LICHTEFELD, INC.
Party Role:
Plaintiff
Party Name:
PERDEW
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State