Search icon

THE IMBUS ROOFING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE IMBUS ROOFING CO., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 1992 (33 years ago)
Authority Date: 26 Mar 1992 (33 years ago)
Last Annual Report: 15 Apr 2025 (3 months ago)
Organization Number: 0298584
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 5 CHARLIN DRIVE, WILDER, KY 41076
Place of Formation: OHIO

Registered Agent

Name Role
DANIEL J. IMBUS Registered Agent

Director

Name Role
MICHAEL FENNELL Director
DANIEL J Imbus Director
ROBERT C HASSMAN Director
JENNIFER S IMBUS Director
CLIFFORD H. COORS Director
EUGENE J. IMBUS, JR. Director
ROBERT J. IMBUS, JR. Director
JAMES E. IMBUS Director
JOHN E. IMBUS Director

President

Name Role
DANIEL J. IMBUS President

Vice President

Name Role
JOHN W PARKS Vice President
STEVE C SUTTON Vice President

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-781-2263
Contact Person:
DANIEL IMBUS
User ID:
P0991883

Commercial and government entity program

CAGE number:
55V65
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-02
CAGE Expiration:
2030-06-02
SAM Expiration:
2026-05-29

Contact Information

POC:
DANIEL IMBUS
Corporate URL:
http://www.imbusroofing.com

Form 5500 Series

Employer Identification Number (EIN):
310532384
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-16
Annual Report 2021-02-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
68HE0C18C0018
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
930910.00
Base And Exercised Options Value:
930910.00
Base And All Options Value:
930910.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2018-09-26
Description:
CENTER HILL ROOF REPLACEMENT PROJECT (HIGH BAY AND OFFICES) IN CINCINNATI, OH.
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Y1DB: CONSTRUCTION OF LABORATORIES AND CLINICS
Procurement Instrument Identifier:
EPC16025
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1146952.00
Base And Exercised Options Value:
1146952.00
Base And All Options Value:
1146952.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2016-09-30
Description:
IGF::OT::IGF TEST AND EVALUATION (T&E) ROOF REPLACEMENT PROJECT IN CINCINNATI, OH.
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Y1DB: CONSTRUCTION OF LABORATORIES AND CLINICS
Procurement Instrument Identifier:
INPP6518080002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9394.00
Base And Exercised Options Value:
9394.00
Base And All Options Value:
9394.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-09-23
Description:
ROOFING PROJECT
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z300: MAINT, REP-ALT/RESTORATION

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
977527.00
Total Face Value Of Loan:
977527.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-10-29
Type:
Referral
Address:
2939 TERMINAL DR., HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-09
Type:
Prog Related
Address:
100 CROSBY PARKWAY, COVINGTON, KY, 41015
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-05
Type:
Planned
Address:
2601 DONALDSON RD., CONSTANCE, KY, 41076
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$977,527
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$977,527
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$983,527.93
Servicing Lender:
The North Side Bank and Trust Company
Use of Proceeds:
Payroll: $977,527

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 781-2263
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State