Search icon

MIDWEST SPRINKLER CORPORATION

Headquarter

Company Details

Name: MIDWEST SPRINKLER CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1990 (35 years ago)
Organization Date: 12 Sep 1990 (35 years ago)
Last Annual Report: 24 Apr 2024 (a year ago)
Organization Number: 0277243
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
Principal Office: 1420 SOUTH JACKSON STREET, LOUISVILLE, KY 402082719
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of MIDWEST SPRINKLER CORPORATION, MISSISSIPPI 1204074 MISSISSIPPI
Headquarter of MIDWEST SPRINKLER CORPORATION, ALABAMA 001-132-882 ALABAMA
Headquarter of MIDWEST SPRINKLER CORPORATION, NEW YORK 6531098 NEW YORK
Headquarter of MIDWEST SPRINKLER CORPORATION, FLORIDA F24000002831 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CC26MKL4QWH6 2024-11-12 1420 S JACKSON ST, LOUISVILLE, KY, 40208, 2719, USA 1420 S JACKSON ST, LOUISVILLE, KY, 40208, 2719, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-15
Initial Registration Date 2001-06-08
Entity Start Date 1990-09-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220
Product and Service Codes 4820, J042, J093, N042, Z1DA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TANYA MITCHELL
Role CFO
Address 1420 S. JACKSON ST., LOUISVILLE, KY, 40208, 2719, USA
Title ALTERNATE POC
Name PAM TIPTON
Role BUSINESS MANAGER
Address 1420 S. JACKSON ST, LOUISVILLE, KY, 40208, 2719, USA
Government Business
Title PRIMARY POC
Name TANYA MITCHELL
Role CFO
Address 1420 S. JACKSON ST., LOUISVILLE, KY, 40208, 2719, USA
Title ALTERNATE POC
Name PAM TIPTON
Role BUSINESS MANAGER
Address 1420 S. JACKSON STREET, LOUISVILLE, KY, 40208, USA
Past Performance
Title PRIMARY POC
Name PAM TIPTON
Role BUSINESS MANAGER
Address 1420 S. JACKSON STREET, LOUISVILLE, KY, 40208, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDWEST SPRINKLER CORPORATION 401(K) PLAN 2023 611186333 2024-07-03 MIDWEST SPRINKLER CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
MIDWEST SPRINKLER CORPORATION 401(K) PLAN 2022 611186333 2023-05-11 MIDWEST SPRINKLER CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-11
Name of individual signing MIDWESTSPRINKLER CORPORATION
Valid signature Filed with authorized/valid electronic signature
MIDWEST SPRINKLER CORPORATION 401(K) PLAN 2021 611186333 2022-04-26 MIDWEST SPRINKLER CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
MIDWEST SPRINKLER CORPORATION 401(K) PLAN 2020 611186333 2021-06-02 MIDWEST SPRINKLER CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
MIDWEST SPRINKLER CORPORATION 401(K) PLAN 2019 611186333 2020-09-30 MIDWEST SPRINKLER CORPORATION 8
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-30
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
MIDWEST SPRINKLER CORPORATION 401(K) PLAN 2019 611186333 2020-11-12 MIDWEST SPRINKLER CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Signature of

Role Plan administrator
Date 2020-11-12
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-11-12
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
MIDWEST SPRINKLER CORPORATION 401(K) PLAN 2018 611186333 2020-02-05 MIDWEST SPRINKLER CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Signature of

Role Plan administrator
Date 2020-02-05
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-02-05
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
MIDWEST SPRINKLER CORPORATION 401(K) PLAN 2017 611186333 2018-07-17 MIDWEST SPRINKLER CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
MIDWEST SPRINKLER CORPORATION 401(K) PLAN 2016 611186333 2017-06-13 MIDWEST SPRINKLER CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-13
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
MIDWEST SPRINKLER CORPORATION 401(K) PLAN 2015 611186333 2016-07-15 MIDWEST SPRINKLER CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing JACK CANADY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing JACK CANADY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/03/02/20150302122008P040114780903001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Signature of

Role Plan administrator
Date 2015-03-02
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-02
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/04/11/20140411072337P040296012275001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Signature of

Role Plan administrator
Date 2014-04-11
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-11
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/10/20130710081157P030290881587001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-10
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/26/20120726130034P040001166931001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Plan administrator’s name and address

Administrator’s EIN 611186333
Plan administrator’s name MIDWEST SPRINKLER CORPORATION
Plan administrator’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719
Administrator’s telephone number 5026372311

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing JACK CANADY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-26
Name of individual signing JACK CANADY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/21/20110721093705P040014795506001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Plan administrator’s name and address

Administrator’s EIN 611186333
Plan administrator’s name MIDWEST SPRINKLER CORPORATION
Plan administrator’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719
Administrator’s telephone number 5026372311

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-21
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/19/20100719122048P030384439249001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5026372311
Plan sponsor’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719

Plan administrator’s name and address

Administrator’s EIN 611186333
Plan administrator’s name MIDWEST SPRINKLER CORPORATION
Plan administrator’s address 1420 S JACKSON ST, LOUISVILLE, KY, 402082719
Administrator’s telephone number 5026372311

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-19
Name of individual signing TANYA MITCHELL
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JACK CANADY, JR. Registered Agent

President

Name Role
Jack A. Canady President

Director

Name Role
JACK A. CANADY Director

Incorporator

Name Role
JOHN B. NELSON, III Incorporator

Filings

Name File Date
Annual Report 2024-04-24
Annual Report 2023-06-02
Annual Report 2022-06-20
Annual Report 2021-04-14
Annual Report 2020-02-12
Annual Report 2019-05-07
Annual Report 2018-06-29
Annual Report 2017-04-20
Annual Report 2016-06-17
Annual Report 2015-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 36C24923C0065 2023-03-01 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_36C24923C0065_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 26757.00
Current Award Amount 26757.00
Potential Award Amount 66924.00

Description

Title ROBLEY REX VAMC FIRE SPRINKLER INSPECTION SERVICE
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient MIDWEST SPRINKLER CORP
UEI CC26MKL4QWH6
Recipient Address UNITED STATES, 1420 S JACKSON ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402082719
PO AWARD V603C80565 2008-09-03 2008-09-09 2008-09-09
Unique Award Key CONT_AWD_V603C80565_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes N045: INSTALL OF PLUMBING-HEATING EQ

Recipient Details

Recipient MIDWEST SPRINKLER CORP
UEI CC26MKL4QWH6
Legacy DUNS 618657761
Recipient Address 1420 S JACKSON ST, LOUISVILLE, 402082719, UNITED STATES
PO AWARD V603P84641 2008-03-24 2008-03-24 2008-03-24
Unique Award Key CONT_AWD_V603P84641_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ONE RELIEF VALVE 3/4"
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient MIDWEST SPRINKLER CORP
UEI CC26MKL4QWH6
Legacy DUNS 618657761
Recipient Address 1420 S JACKSON ST, LOUISVILLE, 402082719, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345586119 0420100 2021-10-18 6007 15TH CAVALRY DRIVE, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2021-10-18
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2022-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 2021-11-03
Abatement Due Date 2021-11-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(viii):Portable fire extinguishers were not inspected periodically in accordance with maintenance and use of portable fire extinguishers, N.F.P.A. No. 10A-1970: a) Building 6007 15th Cavalry Drive, Fort Knox, KY, On or about October 7, 2021, and times prior to, the employer exposed employees to fire hazards in that the fire extinguishers were not inspected and maintained monthly.
345568711 0420100 2021-10-06 BLDG 2840 1ST INFANTRY DIVISION ROAD, FORT KNOX, KY, 40121
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-10-07
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2023-04-07

Related Activity

Type Inspection
Activity Nr 1556856
Safety Yes
Type Inspection
Activity Nr 1556865
Safety Yes
343976692 0420100 2019-04-17 1118 E CHAFFEE AVE, FORT KNOX, KY, 40121
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-04-17
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2019-07-26

Related Activity

Type Inspection
Activity Nr 1396916
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 F06
Issuance Date 2019-06-12
Abatement Due Date 2019-07-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-12
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6): Workplace labeling. Except as provided in paragraphs (f)(7) and (f)(8) of this section, the employer did not ensure that each container of hazardous chemicals in the workplace is labeled, tagged or marked with either: a) On or about April 17, 2019 Building 1118 Saber and Quill, employee were exposed to dermal and splash hazards and the employer did not ensure chemical containers were labeled, tagged, or marked with the information of 1200(f)(6)(i)-(ii).
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-06-12
Abatement Due Date 2019-07-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-12
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new chemical hazard the employees have not previously been trained about is introduced into their work area. Information and training may be designed to cover categories of hazards (e.g., flammability, carcinogenicity) or specific chemicals. Chemical-specific information must always be available through labels and safety data sheets: a) On or about April 17, 2019 Building 1118 Saber and Quill, employees were exposed to dermal and splash chemical hazards and the employer did not ensure employees were provided with effective information and training on the hazardous chemicals in their work area.
312619224 0452110 2010-04-06 LEITH LANE AND BASHFORD MANOR LANE, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-04-06
Case Closed 2010-04-06

Related Activity

Type Referral
Activity Nr 202849030
Safety Yes
301417101 0419000 2009-09-21 1ST CALVARY REGIMENT RD BLDG 1003, FORT KNOX, KY, 40121
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-09-21

Related Activity

Type Inspection
Activity Nr 301416608
301416608 0419000 2009-01-22 1ST CALVARY REGIMENT RD BLDG 1003, FORT KNOX, KY, 40121
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2009-01-22
Case Closed 2009-09-29

Related Activity

Type Inspection
Activity Nr 301416582

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-02-20
Abatement Due Date 2009-03-04
Nr Instances 1
Nr Exposed 1
Gravity 01
311300578 0452110 2008-05-13 1231 E HWY 22, CRESTWOOD, KY, 40014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-05-14
Case Closed 2008-05-14

Related Activity

Type Inspection
Activity Nr 311296990
311294367 0452110 2008-03-31 4032 BARDSTOWN RD, LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-03-31
Case Closed 2008-06-11

Related Activity

Type Referral
Activity Nr 202697520
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01 II
Issuance Date 2008-04-03
Abatement Due Date 2008-04-09
Current Penalty 875.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
301415485 0419000 2007-11-14 BUILDING 1102 OLD WAYBUR THEATER, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2007-11-15
Case Closed 2008-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2007-12-14
Abatement Due Date 2008-01-11
Nr Instances 1
Nr Exposed 1
Gravity 01
301415709 0419000 2007-11-14 BUILDING 1102 OLD WAYBUR THEATER, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-11-15
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, S: STRUCK-BY
Case Closed 2007-11-15
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-07
Case Closed 2005-06-07

Related Activity

Type Inspection
Activity Nr 308399898
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-05
Case Closed 2005-04-05

Related Activity

Type Inspection
Activity Nr 308393370
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-04
Case Closed 2005-04-13

Related Activity

Type Inspection
Activity Nr 308392612

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2005-02-24
Abatement Due Date 2005-03-29
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2005-02-24
Abatement Due Date 2005-03-29
Nr Instances 1
Nr Exposed 1
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-11-29
Case Closed 2004-11-29

Related Activity

Type Inspection
Activity Nr 308391226
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-21
Case Closed 2002-08-21
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-19
Case Closed 2002-06-19
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-01-17
Case Closed 2002-01-17

Related Activity

Type Inspection
Activity Nr 305059099

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5717988405 2021-02-09 0457 PPS 1420 S Jackson St, Louisville, KY, 40208-2719
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1091200
Loan Approval Amount (current) 1091200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40208-2719
Project Congressional District KY-03
Number of Employees 63
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1103277.94
Forgiveness Paid Date 2022-03-23
5168347009 2020-04-05 0457 PPP 1420 S. Jackson St, LOUISVILLE, KY, 40208-2719
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1091200
Loan Approval Amount (current) 1091200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40208-2719
Project Congressional District KY-03
Number of Employees 81
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1099810.02
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State