Search icon

E & E MECHANICAL, INC.

Company Details

Name: E & E MECHANICAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 1992 (33 years ago)
Organization Date: 03 Apr 1992 (33 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0298995
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6702 ARTISAN WAY, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E & E MECHANICAL INC CBS BENEFIT PLAN 2021 611216533 2022-12-29 E & E MECHANICAL INC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 238220
Sponsor’s telephone number 5029694503
Plan sponsor’s address 6702 ARTISAN WAY, LOUISVILLE, KY, 40228

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
E & E MECHANICAL INC CBS BENEFIT PLAN 2020 611216533 2021-12-14 E & E MECHANICAL INC 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 238220
Sponsor’s telephone number 5029694503
Plan sponsor’s address 6702 ARTISAN WAY, LOUISVILLE, KY, 40228

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
E & E MECHANICAL INC CBS BENEFIT PLAN 2019 611216533 2020-12-23 E & E MECHANICAL INC 21
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 238220
Sponsor’s telephone number 5029694503
Plan sponsor’s address 6702 ARTISAN WAY, LOUISVILLE, KY, 40228

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BILLIE WEARTZ Registered Agent

President

Name Role
BILLIE WEARTZ President

Vice President

Name Role
MELISSA DEDDENS Vice President
EDWARD SCOTT WEARTZ Vice President

Director

Name Role
EVA MCDONALD Director
EDWARD WEARTZ Director

Incorporator

Name Role
EDWARD WEARTZ Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-05-20
Annual Report 2020-05-06
Annual Report 2019-06-10
Annual Report 2018-06-06
Annual Report 2017-06-08
Annual Report 2016-05-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4120875008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient E & E MECHANICAL, INC.
Recipient Name Raw E & E MECHANICAL INC.
Recipient UEI H1N7DMC6MWY3
Recipient DUNS 858725757
Recipient Address 6702 ARTISAN WAY, LOUISVILLE, JEFFERSON, KENTUCKY, 40228-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6345.00
Face Value of Direct Loan 150000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313817033 0452110 2010-08-13 1227 LEXINGTON RD, LOUISVILLE, KY, 40220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-09-20
Case Closed 2010-09-20

Related Activity

Type Referral
Activity Nr 202850624
Safety Yes
307557637 0452110 2004-08-27 801 S 28TH ST, LOUISVILLE, KY, 40211
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2004-09-24
Case Closed 2004-10-13

Related Activity

Type Inspection
Activity Nr 307557629

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8328147110 2020-04-15 0457 PPP 6702 ARTISAN WAY, LOUISVILLE, KY, 40228-1082
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276800
Loan Approval Amount (current) 276800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40228-1082
Project Congressional District KY-03
Number of Employees 30
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 279475.73
Forgiveness Paid Date 2021-04-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2046114 Interstate 2023-04-02 10000 2022 1 1 Private(Property)
Legal Name E & E MECHANICAL INC
DBA Name -
Physical Address 6702 ARTISAN WAY, LOUISVILLE, KY, 40228, US
Mailing Address PO BOX 197081, LOUISVILLE, KY, 40259, US
Phone (502) 969-4503
Fax (502) 966-9992
E-mail DANE@EANDEMECH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 20.00 $40,691 $3,500 26 1 2020-05-28 Final

Sources: Kentucky Secretary of State