Search icon

CARDINAL SERVICES, INC.

Headquarter

Company Details

Name: CARDINAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 1998 (27 years ago)
Organization Date: 06 Apr 1998 (27 years ago)
Last Annual Report: 08 Jul 2024 (9 months ago)
Organization Number: 0454739
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: 1300 W. MAIN ST., P.O. BOX 2258, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of CARDINAL SERVICES, INC., ALABAMA 000-937-784 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDINAL SERVICES, INC. CBS BENEFIT PLAN 2020 611324176 2021-12-14 CARDINAL SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 5025890713
Plan sponsor’s address 1300 W. MAIN ST, LOUISVILLE, KY, 40203

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
CARDINAL SERVICES, INC. CBS BENEFIT PLAN 2019 611324176 2020-12-23 CARDINAL SERVICES, INC. 5
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 5025890713
Plan sponsor’s address 1300 W. MAIN ST, LOUISVILLE, KY, 40203

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

Director

Name Role
Mark C. Mueller Director
Thomas W. Mueller Director

Secretary

Name Role
Mark C Mueller Secretary

President

Name Role
Thomas W Mueller President

Registered Agent

Name Role
ANDREW S MUELLER Registered Agent

Former Company Names

Name Action
CARDINAL ENVIRONMENTAL MANAGEMENT GROUP, INC. Merger

Assumed Names

Name Status Expiration Date
CARDINAL DEMOLITION SERVICES Inactive 2020-12-17
C E M GROUP Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-07-05
Annual Report 2022-06-27
Annual Report 2021-07-06
Registered Agent name/address change 2020-12-15
Annual Report Amendment 2020-12-15
Annual Report 2020-07-05
Annual Report 2019-06-28
Annual Report 2018-06-29
Annual Report 2017-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316919067 0452110 2013-10-01 1110 FRANKLIN RD., LOUISVILLE, KY, 40202
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-10-03
Case Closed 2013-10-03

Related Activity

Type Referral
Activity Nr 203334065
Safety Yes
13920251 0452110 1982-06-03 1033 TROTWOOD DR, Lexington, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-03
Case Closed 1982-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1982-06-17
Abatement Due Date 1982-06-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-06-17
Abatement Due Date 1982-06-03
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3755607108 2020-04-12 0457 PPP 1300 W MAIN STREET, LOUISVILLE, KY, 40203-1436
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118200
Loan Approval Amount (current) 118200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-1436
Project Congressional District KY-03
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54333.58
Forgiveness Paid Date 2021-08-10

Sources: Kentucky Secretary of State