Search icon

CONCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCO, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1991 (34 years ago)
Authority Date: 27 Mar 1991 (34 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 0284572
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 4000 OAKLAWN DRIVE, 4000 OAKLAWN DRIVE, LOUISVILLE, LOUISVILLE, KY 40219
Place of Formation: DELAWARE

Registered Agent

Name Role
KAREN PASCHAL Registered Agent

Secretary

Name Role
Norma C Ward Secretary

Vice President

Name Role
Drew C Schneid Vice President

Director

Name Role
Karen R Paschal Director
Gilbert C Everson Director
Norma C Ward Director
Drew C Schneid Director
ROBERT D. POPE Director

President

Name Role
Karen R Paschal President

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KAREN PASCHAL
User ID:
P0345782

Commercial and government entity program

CAGE number:
6B341
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-25

Contact Information

POC:
KAREN R. PASCHAL
Corporate URL:
http://www.concocontainers.com/

Form 5500 Series

Employer Identification Number (EIN):
611191112
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2002 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-10-09 2023-10-09
Document Name Coverage Letter KYR003759.pdf
Date 2023-10-10
Document Download
2002 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2020-08-14 2020-08-14
Document Name Coverage Letter KYR003759.pdf
Date 2020-08-17
Document Download
2002 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-11-20 2018-11-20
Document Name Coverage Letter KYR003759.pdf
Date 2018-11-21
Document Download
2002 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-31 2013-10-31
Document Name Coverage Letter KYR003759 10-21-2013.pdf
Date 2013-12-04
Document Download

Filings

Name File Date
Annual Report 2024-06-07
Registered Agent name/address change 2023-06-05
Annual Report 2023-06-05
Annual Report 2022-06-26
Annual Report 2021-06-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
2064089.60
Base And Exercised Options Value:
2064089.60
Base And All Options Value:
2064089.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-29
Description:
PA161 METAL CONTAINERS.
Naics Code:
332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product Or Service Code:
8140: AMMUNITION AND NUCLEAR ORDNANCE BOXES, PACKAGES AND SPECIAL CONTAINERS
Procurement Instrument Identifier:
W52P1J10D0044
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-01-07
Description:
THE PURPOSE OF THIS UNILATERAL MODIFICATION P00005 TO CONTRACT W52P1J-10-D-0044 BETWEEN THE USG AND CONCO, INC. IS TO: 1. INCORPORATE ENGINEERING CHANGE PROPOSAL (ECP) R13Q2059, DATED 23 JULY 2013 AT NO COST TO EITHER PARTY (SEE ATTACHMENT 0029). 2. THE ECP WILL BE INCORPORATED INTO THE CONTRACT NUMBER W52P1J-10-D-0042 PURSUANT TO CHANGES CLAUSE (FAR 52.243-1 (A)(1)). 3. EXCEPT AS PROVIDED HEREIN, THE BALANCE OF THE TERMS, CONDITIONS AND REQUIREMENTS AS SPECIFIED UNDER CONTRACT NUMBER W52P1J-10-D-0044, REMAIN UNCHANGED AND IN FULL FORCE AND EFFECT.
Naics Code:
332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product Or Service Code:
8140: AMMUNITION AND NUCLEAR ORDNANCE BOXES, PACKAGES AND SPECIAL CONTAINERS
Procurement Instrument Identifier:
W52P1J10D0042
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-01-06
Description:
THE PURPOSE OF THIS BILATERAL MODIFICATION P00005 TO CONTRACT W52P1J-10-D-0042 BETWEEN THE USG AND CONCO, INC. IS TO: 1. INCORPORATE ENGINEERING CHANGE PROPOSAL (ECP) R13Q2059, DATED 23 JULY 2013 AT NO COST TO EITHER PARTY (SEE ATTACHMENT 0027). 2. THE ECP WILL BE INCORPORATED INTO THE CONTRACT NUMBER W52P1J-10-D-0042 PURSUANT TO CHANGES CLAUSE (FAR 52.243-1 (A)(1)). 3. EXCEPT AS PROVIDED HEREIN, THE BALANCE OF THE TERMS, CONDITIONS AND REQUIREMENTS AS SPECIFIED UNDER CONTRACT NUMBER W52P1J-10-D-0042, REMAIN UNCHANGED AND IN FULL FORCE AND EFFECT.
Naics Code:
332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product Or Service Code:
8140: AMMUNITION AND NUCLEAR ORDNANCE BOXES, PACKAGES AND SPECIAL CONTAINERS

Trademarks

Serial Number:
75655164
Mark:
CONCO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1999-03-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CONCO

Goods And Services

For:
Storage containers for ammunition
First Use:
2068-01-19
International Classes:
013 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-08
Type:
FollowUp
Address:
4000 OAKLAWN DRIVE, LOUISVILLE, KY, 40219
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-01-29
Type:
Referral
Address:
4000 OAKLAWN DRIVE, LOUISVILLE, KY, 40219
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-08-30
Type:
Referral
Address:
4000 OAKLAWN DRIVE, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-25
Type:
Complaint
Address:
4000 OAKLAWN DRIVE, LOUISVILLE, KY, 40219
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-06-01
Type:
Accident
Address:
4000 OAKLAWN DR., LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$1,163,500
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,163,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,173,987.44
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $1,163,500
Jobs Reported:
81
Initial Approval Amount:
$1,163,509.8
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,163,509.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,174,634.87
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $1,163,508.8
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1992-10-30
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
THARP
Party Role:
Plaintiff
Party Name:
CONCO, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State