Search icon

DUKES A&W ENTERPRISES, LLC

Headquarter

Company Details

Name: DUKES A&W ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 02 Feb 1999 (26 years ago)
Organization Date: 02 Feb 1999 (26 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0468691
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1000 INDUSTRIAL BLVD, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of DUKES A&W ENTERPRISES, LLC, MISSISSIPPI 1454174 MISSISSIPPI

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D72FC9XA24D1 2024-11-14 1000 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219, 1800, USA 1000 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219, 1800, USA

Business Information

URL DUKESAW.COM
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-01
Initial Registration Date 2016-08-02
Entity Start Date 1999-02-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441330
Product and Service Codes 1740, 2330, 2510, 2940, 3120, 3825, 3830, 4030, 4720, 4910, 5130, 5133, 5140, 5180, 5305, 5306, 5307, 5310, 5315, 5320, 5325, 5330, 5331, 5340, 5345, 5350, 5360, 5365, 5920, 5925, 5930, 5935, 5940, 5945, 5961, 5970, 5975, 6145, 6220, 8040, H923, J023, J025, J062, J069, K023, N023, N062, S218

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID CORNEY
Role GENERAL MANAGER
Address 1000 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219, USA
Government Business
Title PRIMARY POC
Name DAVID CORNEY
Role GENERAL MANAGER
Address 1000 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219, USA
Past Performance Information not Available

Registered Agent

Name Role
WILLIAM F. BERGER Registered Agent

Manager

Name Role
William F Berger Manager

Organizer

Name Role
WILLIAM F. BERGER Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-07-17
Annual Report 2022-03-16
Annual Report 2021-08-19
Annual Report 2020-02-27
Annual Report 2019-06-12
Annual Report 2018-06-07
Annual Report 2017-04-18
Annual Report 2016-03-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2127990 DUKES A&W ENTERPRISES, LLC - D72FC9XA24D1 1000 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219-1800
Capabilities Statement Link -
Phone Number 502-961-0903
Fax Number 502-961-0936
E-mail Address davec@dukesaw.com
WWW Page DUKESAW.COM
E-Commerce Website https://www.dukesaw.com
Contact Person DAVID CORNEY
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 7P5H2
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Snow plows, salt spreaders, all truck accessories, installation, repair
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name William F Berger
Role Manager

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 441330
NAICS Code's Description Automotive Parts and Accessories Retailers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 70
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 534.65
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 4257.15
Executive 2025-02-06 2025 Cabinet of the General Government Department Of Veterans Affairs Commodities Machinery & Implm Under $5,000 3075
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Janitorial & Mainten Supplies 139.52
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 3937.7
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Mech Maint Materials & Suppls 4466
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 30.7
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 5499.92
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Veterans Affairs Maintenance And Repairs Maint Of Equipment-1099 Rept 500

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 16.58 $18,324 $7,000 15 2 2018-12-13 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 15.75 $20,980 $7,000 13 2 2017-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.76 $13,000 $10,500 10 3 2016-10-27 Final

Sources: Kentucky Secretary of State