Search icon

E & E MECHANICAL, INC.

Company claim

Is this your business?

Get access!

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 (5 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

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

Unique Entity ID

CAGE Code:
72DS4
UEI Expiration Date:
2018-06-22

Business Information

Activation Date:
2017-06-22
Initial Registration Date:
2014-02-07

Commercial and government entity program

CAGE number:
72DS4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-06-22

Contact Information

POC:
PEGGY GORDON

Form 5500 Series

Employer Identification Number (EIN):
611216533
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
276800.00
Total Face Value Of Loan:
276800.00
Date:
2010-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-13
Type:
Referral
Address:
1227 LEXINGTON RD, LOUISVILLE, KY, 40220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-08-27
Type:
Unprog Rel
Address:
801 S 28TH ST, LOUISVILLE, KY, 40211
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$276,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$279,475.73
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $276,800
Jobs Reported:
28
Initial Approval Amount:
$276,900
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$279,299.8
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $276,899

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 966-9992
Add Date:
2010-06-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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