Search icon

ZAK LTD.

Company Details

Name: ZAK LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 11 Jan 1991 (34 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Organization Number: 0281516
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 657 S. HURSTBOURNE PARKWAY, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 3000

Registered Agent

Name Role
BRUCE D. ZIMLICH Registered Agent

Officer

Name Role
Zach D Zimlich Officer

President

Name Role
Albert L Zimlich Jr President

Secretary

Name Role
Estelle H Zimlich Secretary

Treasurer

Name Role
Bruce D Zimlich Treasurer

Vice President

Name Role
Bruce D Zimlich Vice President

Director

Name Role
ALBERT L ZIMLICH, JR Director
BRUCE D ZIMLICH Director
ESTELLE H ZIMLICH Director
ZACH D ZIMLICH Director

Incorporator

Name Role
BRUCE D. ZIMLICH Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
35360 Air Mnr Source Renewal Emissions Inventory Complete 2022-10-05 2025-01-29
Document Name Permit S-22-028 Final 10-5-2022.pdf
Date 2022-10-05
Document Download
35360 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-08 2018-10-08
Document Name Coverage Letter KYR003284.pdf
Date 2018-10-09
Document Download
35360 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-09 2013-10-09
Document Name Coverage KYR003284 100913.pdf
Date 2013-10-11
Document Download

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2025-03-04
Annual Report 2024-07-08
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
596500.00
Total Face Value Of Loan:
596500.00
Date:
2020-04-07
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:
596500.00
Total Face Value Of Loan:
596500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-04
Type:
Referral
Address:
9372 BARDSTOWN ROAD, HODGENVILLE, KY, 42748
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-26
Type:
Planned
Address:
9372 BARDSTOWN RD, HODGENVILLE, KY, 42748
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-04
Type:
Accident
Address:
HIGHWAY 27, REVELO, KY, 42638
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
596500
Current Approval Amount:
596500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
601421.12
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
596500
Current Approval Amount:
596500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
603426.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 365-2294
Add Date:
1995-05-03
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State