Search icon

REPUBLIC DIESEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REPUBLIC DIESEL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 1998 (27 years ago)
Organization Date: 23 Sep 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0462460
Industry: Miscellaneous Repair Services
Number of Employees: Medium (20-99)
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 35650, LOUISVILLE, KY 40232-5650
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
STEVE GETTELFINGER Registered Agent

Officer

Name Role
Steve Gettelfinger Officer

President

Name Role
Matthew Gettelfinger President

Director

Name Role
Steve Gettelfinger Director
Matthew Gettelfinger Director
Louis A Willinger Director

Secretary

Name Role
Louis A Willinger Secretary

Incorporator

Name Role
MARVIN M SOTSKY Incorporator

Assumed Names

Name Status Expiration Date
REPUBLIC TRUCK SALES Inactive 2024-11-19
A-C BRAKE DIVISION Inactive 2018-06-12

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-28
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2023-03-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR12M0013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3671.86
Base And Exercised Options Value:
3671.86
Base And All Options Value:
3671.86
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-01-12
Description:
FLYWHEEL FOR LD683 LOCATED AT THE LOUISVILLE REPAIR STATION
Naics Code:
336350: MOTOR VEHICLE TRANSMISSION AND POWER TRAIN PARTS MANUFACTURING
Product Or Service Code:
2910: ENGINE FUEL SYSTEM COMPONENTS, NONAIRCRAFT
Procurement Instrument Identifier:
V596P82811
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
493.46
Base And Exercised Options Value:
493.46
Base And All Options Value:
493.46
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-15
Description:
REPAIR BRAKES ON RENTAL BUS
Product Or Service Code:
J023: MAINT-REP OF VEHICLES-TRAILERS-CYC
Procurement Instrument Identifier:
V596P80720
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
211.67
Base And Exercised Options Value:
211.67
Base And All Options Value:
211.67
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-26
Description:
REPAIR SERVICE TO THE RENTAL BUS. FUEL FILTER NEE
Product Or Service Code:
J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1600000.00
Total Face Value Of Loan:
1600000.00

Trademarks

Serial Number:
78219512
Mark:
R
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2003-02-27
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
R

Goods And Services

For:
Repair of diesel engines and component parts therefore
First Use:
1976-12-31
International Classes:
037 - Primary Class
Class Status:
ACTIVE
Serial Number:
78219513
Mark:
REPUBLIC DIESEL
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2003-02-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
REPUBLIC DIESEL

Goods And Services

For:
Repair of diesel engines and component parts therefore for land vehicles other than locomotives
First Use:
1978-12-31
International Classes:
037 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-20
Type:
Referral
Address:
305 E. COLLEGE ST., LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-16
Type:
Referral
Address:
305 E COLLEGE ST, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-02-12
Type:
Referral
Address:
865 NANDINO BOULEVARD, LEXINGTON, KY, 40511
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-12-10
Type:
Planned
Address:
865 NANDINO BOULEVARD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-10-24
Type:
Planned
Address:
305 E COLLEGE ST, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1600000
Current Approval Amount:
1600000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1613457.53

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 561-2347
Add Date:
2006-05-16
Operation Classification:
Private(Property)
power Units:
9
Drivers:
7
Inspections:
51
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KORFHAGE
Party Role:
Plaintiff
Party Name:
REPUBLIC DIESEL, INC.
Party Role:
Defendant

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
KIDA - Kentucky Industrial Development Act Inactive 16.90 $2,508,500 $200,000 72 15 2006-06-29 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 16.00 $1,720,000 $19,500 72 15 2006-06-29 Final

Sources: Kentucky Secretary of State