Search icon

DELBERT MULHALL AND SONS, INC.

Company Details

Name: DELBERT MULHALL AND SONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1992 (33 years ago)
Organization Date: 25 Jun 1992 (33 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0302164
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40268
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: PO BOX 58125, LOUISVILLE, KY 40268
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DOUGLAS S. MULHALL Registered Agent

Incorporator

Name Role
DEAN F. MULHALL Incorporator
DOUGLAS S. MULHALL Incorporator

President

Name Role
Douglas Mulhall President

Vice President

Name Role
Dean Mulhall Vice President

Director

Name Role
DELBERT H. MULHALL Director
DEAN F. MULHALL Director
FRANCIS LOUISE MULHALL Director
DOUGLAS S. MULHALL Director

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-05-31
Annual Report 2023-03-15
Annual Report 2022-06-23
Annual Report 2021-02-10
Annual Report 2021-02-10
Principal Office Address Change 2021-02-10
Annual Report 2020-02-14
Annual Report 2019-06-30
Annual Report 2018-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123112 0452110 2006-10-24 1110 HERR LN, LOUISVILLE, KY, 40242
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-10-24
Case Closed 2006-10-24

Related Activity

Type Inspection
Activity Nr 310119730
310119730 0452110 2006-09-07 1110 HERR LN, LOUISVILLE, KY, 40242
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-09-07
Case Closed 2006-12-08

Related Activity

Type Referral
Activity Nr 202692331
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-09-19
Abatement Due Date 2006-09-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-09-19
Abatement Due Date 2006-10-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6859127202 2020-04-28 0457 PPP 9102 THOMPSON LN, LOUISVILLE, KY, 40258-1049
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29344.67
Loan Approval Amount (current) 29344.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40258-1049
Project Congressional District KY-03
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29472.65
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State