Search icon

CONCO, INC.

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 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCO, INC. 401(K) SALARY RETIREMENT SAVINGS PLAN 2023 611191112 2024-05-13 CONCO, INC. 28
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2013-07-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
CONCO, INC. 401(K) HOURLY PENSION PLAN 2023 611191112 2024-05-13 CONCO, INC. 58
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-05-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
CONCO, INC. 401(K) SALARY RETIREMENT SAVINGS PLAN 2022 611191112 2023-05-26 CONCO, INC. 22
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2013-07-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
CONCO, INC. 401(K) HOURLY PENSION PLAN 2022 611191112 2023-05-25 CONCO, INC. 65
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-05-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
CONCO, INC. 401(K) HOURLY PENSION PLAN 2021 611191112 2022-06-06 CONCO, INC. 66
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-05-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
CONCO, INC. 401(K) SALARY RETIREMENT SAVINGS PLAN 2021 611191112 2022-07-21 CONCO, INC. 20
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2013-07-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
CONCO, INC. 401(K) SALARY RETIREMENT SAVINGS PLAN 2020 611191112 2021-05-05 CONCO, INC. 18
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2013-07-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
CONCO, INC. 401(K) HOURLY PENSION PLAN 2020 611191112 2021-05-05 CONCO, INC. 78
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-05-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
CONCO, INC. 401(K) SALARY RETIREMENT SAVINGS PLAN 2019 611191112 2020-04-16 CONCO, INC. 20
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2013-07-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
CONCO, INC. 401(K) HOURLY PENSION PLAN 2019 611191112 2020-04-16 CONCO, INC. 82
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-05-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/04/30/20190430145356P040222145329001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1993-05-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/04/17/20190417123604P040132765597001.pdf
Three-digit plan number (PN) 005
Effective date of plan 2013-07-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/05/24/20180524103126P030057261357001.pdf
Three-digit plan number (PN) 005
Effective date of plan 2013-07-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/05/24/20180524103349P040087760567001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1993-05-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/06/20/20170620113116P030000704661001.pdf
Three-digit plan number (PN) 005
Effective date of plan 2013-07-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/06/20/20170620113033P030015433361001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1993-05-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720

Plan administrator’s name and address

Administrator’s EIN 611191112
Plan administrator’s name CONCO, INC.
Plan administrator’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
Administrator’s telephone number 5029622167
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/05/31/20160531081254P030099096849001.pdf
Three-digit plan number (PN) 005
Effective date of plan 2013-07-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/07/27/20150727082522P030137615217001.pdf
Three-digit plan number (PN) 005
Effective date of plan 2013-07-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing ROBERT C. CORCORAN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/22/20140722144208P040050596727001.pdf
Three-digit plan number (PN) 004
Effective date of plan 2013-07-01
Business code 339900
Sponsor’s telephone number 5029622167
Plan sponsor’s address 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 402192720

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing ROBERT C. CORCORAN
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2023-06-05
Registered Agent name/address change 2023-06-05
Annual Report 2022-06-26
Annual Report 2021-06-22
Annual Report 2020-06-02
Annual Report 2019-04-18
Principal Office Address Change 2018-05-16
Annual Report 2018-05-16
Annual Report 2017-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317642114 0452110 2014-12-08 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 40219
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2015-05-04
Case Closed 2016-06-30

Related Activity

Type Referral
Activity Nr 203339478
Health Yes
Type Inspection
Activity Nr 316921998

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 D05 I
Issuance Date 2015-05-22
Abatement Due Date 2015-06-09
Current Penalty 500.0
Initial Penalty 4500.0
Contest Date 2015-05-29
Final Order 2016-05-10
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 2015-05-22
Abatement Due Date 2015-06-09
Current Penalty 500.0
Initial Penalty 4500.0
Contest Date 2015-05-29
Final Order 2016-05-10
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 05
Citation ID 01003A
Citaton Type Other
Standard Cited 19100146 F04
Issuance Date 2015-05-22
Abatement Due Date 2015-06-09
Current Penalty 200.0
Initial Penalty 4500.0
Contest Date 2015-05-29
Final Order 2016-05-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003B
Citaton Type Other
Standard Cited 19100146 F05
Issuance Date 2015-05-22
Abatement Due Date 2015-06-09
Contest Date 2015-05-29
Final Order 2016-05-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003C
Citaton Type Other
Standard Cited 19100146 F06
Issuance Date 2015-05-22
Abatement Due Date 2015-06-09
Contest Date 2015-05-29
Final Order 2016-05-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003D
Citaton Type Other
Standard Cited 19100146 F12
Issuance Date 2015-05-22
Abatement Due Date 2015-06-09
Contest Date 2015-05-29
Final Order 2016-05-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Repeat
Standard Cited 19100146 G01
Issuance Date 2015-05-22
Abatement Due Date 2015-06-09
Current Penalty 3000.0
Initial Penalty 6000.0
Final Order 2016-05-10
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
316921998 0452110 2014-01-29 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 40219
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-06-04
Case Closed 2016-06-30

Related Activity

Type Referral
Activity Nr 203335229
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2014-06-17
Abatement Due Date 2014-07-07
Current Penalty 1960.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2014-06-17
Abatement Due Date 2014-07-07
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2014-06-17
Abatement Due Date 2014-07-07
Current Penalty 1960.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2014-06-17
Abatement Due Date 2014-07-07
Current Penalty 1955.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
FTA Inspection NR 317642114
FTA Issuance Date 2015-05-22
FTA Final Order Date 2016-05-10
Citation ID 02001
Citaton Type Other
Standard Cited 201800303B
Issuance Date 2014-06-17
Abatement Due Date 2014-06-25
Current Penalty 500.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
316918382 0452110 2013-08-30 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 40219
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-08-30
Case Closed 2014-07-30

Related Activity

Type Referral
Activity Nr 203333562
Safety Yes
Type Inspection
Activity Nr 316882166

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-09-23
Abatement Due Date 2013-10-01
Current Penalty 3600.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 90
Related Event Code (REC) Complaint
Gravity 10
316882166 0452110 2013-04-25 4000 OAKLAWN DRIVE, LOUISVILLE, KY, 40219
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-08-20
Case Closed 2013-11-14

Related Activity

Type Complaint
Activity Nr 208772855
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800304
Issuance Date 2013-09-09
Abatement Due Date 2013-10-14
Current Penalty 500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
309588226 0452110 2006-06-01 4000 OAKLAWN DR., LOUISVILLE, KY, 40219
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-06-26
Case Closed 2007-06-14

Related Activity

Type Accident
Activity Nr 101869253

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 IIB
Issuance Date 2006-09-15
Abatement Due Date 2006-10-19
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2006-09-15
Abatement Due Date 2006-10-19
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 2006-09-15
Abatement Due Date 2006-09-27
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
304285505 0452110 2001-04-11 4000 OAKLAWN DR., LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-20
Case Closed 2001-04-20
302078969 0452110 1998-06-17 4000 OAKLAWN DR., LOUISVILLE, KY, 40219
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-06-17
Case Closed 1998-06-17

Related Activity

Type Accident
Activity Nr 101861797
124611666 0452110 1996-05-23 4000 OAKLAWN DR., LOUISVILLE, KY, 40219
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-05-23
Case Closed 1996-06-07
124602053 0452110 1996-01-17 4000 OAKLAWN DR., LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-18
Case Closed 1996-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1996-02-09
Abatement Due Date 1996-03-07
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 9
Gravity 03
104307749 0452110 1989-10-17 4000 OAKLAWN DR., LOUISVILLE, KY, 40219
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1989-10-24
Case Closed 1989-12-01

Related Activity

Type Accident
Activity Nr 360207807

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-11-10
Abatement Due Date 1989-10-24
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 1988-03-29
Case Closed 1988-04-25

Related Activity

Type Accident
Activity Nr 360108419

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1988-04-20
Abatement Due Date 1988-04-25
Nr Instances 1
Nr Exposed 15
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-05-29
Case Closed 1987-07-02

Related Activity

Type Complaint
Activity Nr 70122791
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1987-06-16
Abatement Due Date 1987-06-26
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1987-06-16
Abatement Due Date 1987-06-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1987-06-16
Abatement Due Date 1987-07-06
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 H02 I
Issuance Date 1987-06-16
Abatement Due Date 1987-07-06
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 1987-06-16
Abatement Due Date 1987-07-06
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 1987-06-16
Abatement Due Date 1987-07-06
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-03-03
Case Closed 1987-03-06

Related Activity

Type Inspection
Activity Nr 104271267
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1987-02-09
Case Closed 1989-07-18

Related Activity

Type Inspection
Activity Nr 104271267
Type Referral
Activity Nr 900107582
Health Yes
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1987-01-30
Case Closed 1987-03-25

Related Activity

Type Accident
Activity Nr 360107114

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1987-03-16
Abatement Due Date 1987-03-23
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-06
Case Closed 1987-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1987-01-21
Abatement Due Date 1987-01-27
Nr Instances 1
Nr Exposed 325
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1987-01-21
Abatement Due Date 1987-01-26
Nr Instances 1
Nr Exposed 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1987-01-21
Abatement Due Date 1987-01-30
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1987-01-21
Abatement Due Date 1987-01-30
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1987-01-21
Abatement Due Date 1987-01-26
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-01-21
Abatement Due Date 1987-01-26
Nr Instances 2
Nr Exposed 20
Citation ID 01007A
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1987-01-21
Abatement Due Date 1987-01-26
Nr Instances 1
Nr Exposed 4
Citation ID 01007B
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1987-01-21
Abatement Due Date 1987-01-26
Nr Instances 1
Nr Exposed 4
Citation ID 01007C
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1987-01-21
Abatement Due Date 1987-01-26
Nr Instances 1
Nr Exposed 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 B07 VA
Issuance Date 1987-01-21
Abatement Due Date 1987-01-30
Nr Instances 1
Nr Exposed 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1987-01-21
Abatement Due Date 1987-01-30
Nr Instances 1
Nr Exposed 3
Citation ID 01010
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-01-21
Abatement Due Date 1987-01-30
Nr Instances 1
Nr Exposed 325
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-01-23
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-01-06
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-01-13
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-05-24
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-02-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1973-02-20
Abatement Due Date 1978-08-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E02 IIB0
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01012
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100252 B04 IXC0
Issuance Date 1973-02-20
Abatement Due Date 1973-03-16
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4876027003 2020-04-04 0457 PPP 4000 OAKLAWN DR, LOUISVILLE, KY, 40219-2720
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1163500
Loan Approval Amount (current) 1163500
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, 40219-2720
Project Congressional District KY-03
Number of Employees 87
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1173987.44
Forgiveness Paid Date 2021-03-09
5881478309 2021-01-26 0457 PPS 4000 Oaklawn Dr, Louisville, KY, 40219-2720
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1163509.8
Loan Approval Amount (current) 1163509.8
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, 40219-2720
Project Congressional District KY-03
Number of Employees 81
NAICS code 332431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1174634.87
Forgiveness Paid Date 2022-01-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0345782 CONCO, INC. - WBKKAR6MS7H5 4000 OAKLAWN DR, LOUISVILLE, KY, 40219-2720
Capabilities Statement Link -
Phone Number 502-962-2121
Fax Number -
E-mail Address kpaschal@concocontainers.com
WWW Page http://www.concocontainers.com/
E-Commerce Website -
Contact Person KAREN PASCHAL
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 6B341
Year Established 1967
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Manufacturer of new metal ammo containers and also refurbishment of used ammo containers.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (90 %) Research and Development (10 %)
Keywords container, ammo, metal
Quality Assurance Standards ISO-9000 SeriesMIL-Q-9858
Electronic Data Interchange capable -

Current Principals

Name Gilbert C. Everson
Role President & CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332439
NAICS Code's Description Other Metal Container Manufacturing
Buy Green Yes
Code 332119
NAICS Code's Description Metal Crown, Closure, and Other Metal Stamping (except Automotive)
Buy Green Yes
Code 332431
NAICS Code's Description Metal Can Manufacturing
Buy Green Yes
Code 332812
NAICS Code's Description Metal Coating, Engraving (except Jewelry and Silverware), and Allied Services to Manufacturers
Buy Green Yes
Code 332992
NAICS Code's Description Small Arms Ammunition Manufacturing
Buy Green Yes
Code 332993
NAICS Code's Description Ammunition (except Small Arms) Manufacturing
Buy Green Yes
Code 332994
NAICS Code's Description Small Arms, Ordnance, and Ordnance Accessories Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Northrop Grumman Corporation | Defense Systems
Contract Multiple
Start 2009-06-09
End 2021-03-16
Contact Melissa Henson
Phone 763-744-5244
Name Rock Island Arsenal
Contract W52P1J20D0033
Start 2020-07-01
End 2025-07-01
Value 5 MM plus IDIQ
Contact Michael Stechmann
Phone 309-782-0136
Name General Dynamics Ordnance
Contract W15QKN-17-R-0064
Start 2018-06-13
End 2018-09-18
Value 1.4 MM
Contact Melissa A. Kunce
Phone 727-578-8232

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200683 Labor Management Relations Act 1992-10-30 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1992-10-30
Termination Date 1993-09-03
Date Issue Joined 1992-10-30
Section 0185

Parties

Name THARP
Role Plaintiff
Name CONCO, INC.
Role Defendant

Sources: Kentucky Secretary of State