Search icon

WALKER MECHANICAL CONTRACTORS, INC.

Company Details

Name: WALKER MECHANICAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2000 (25 years ago)
Organization Date: 26 Apr 2000 (25 years ago)
Last Annual Report: 31 Mar 2025 (16 days ago)
Organization Number: 0493591
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4500 ROBARDS LANE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 250000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALKER MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2023 611366991 2024-06-14 WALKER MECHANICAL CONTRACTORS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 5026360002
Plan sponsor’s address 4500 ROBARDS LANE, LOUISVILLE, KY, 40218
WALKER MECHANICAL CONTRACTORS, INC CBS BENEFIT PLAN 2023 611366991 2024-12-30 WALKER MECHANICAL CONTRACTORS, INC 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 238100
Sponsor’s telephone number 5028827005
Plan sponsor’s address 1400 W JEFFERSON ST, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
WALKER MECHANICAL CONTRACTORS, INC CBS BENEFIT PLAN 2022 611366991 2023-12-27 WALKER MECHANICAL CONTRACTORS, INC 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 238100
Sponsor’s telephone number 5028827005
Plan sponsor’s address 1400 W JEFFERSON ST, LOUISVILLE, KY, 40218

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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WALKER MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2022 611366991 2023-04-27 WALKER MECHANICAL CONTRACTORS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 5026360002
Plan sponsor’s address 4500 ROBARDS LANE, LOUISVILLE, KY, 40218
WALKER MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2021 611366991 2022-05-17 WALKER MECHANICAL CONTRACTORS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 5026360002
Plan sponsor’s address 4500 ROBARDS LANE, LOUISVILLE, KY, 40218
WALKER MECHANICAL CONTRACTORS, INC CBS BENEFIT PLAN 2021 611366991 2022-12-29 WALKER MECHANICAL CONTRACTORS, INC 22
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 238100
Sponsor’s telephone number 5028827005
Plan sponsor’s address 1400 W JEFFERSON ST, LOUISVILLE, KY, 40218

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WALKER MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2020 611366991 2021-05-12 WALKER MECHANICAL CONTRACTORS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 5026360002
Plan sponsor’s address 1400 W JEFFERSON ST., LOUISVILLE, KY, 40203
WALKER MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2019 611366991 2020-05-14 WALKER MECHANICAL CONTRACTORS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 5026360002
Plan sponsor’s address 1400 W JEFFERSON ST., LOUISVILLE, KY, 40203
WALKER MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2018 611366991 2019-05-13 WALKER MECHANICAL CONTRACTORS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 5026360002
Plan sponsor’s address 1400 W JEFFERSON ST., LOUISVILLE, KY, 40203
WALKER MECHANICAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN 2017 611366991 2018-03-22 WALKER MECHANICAL CONTRACTORS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 5026360002
Plan sponsor’s address 1400 W JEFFERSON ST., LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2018-03-22
Name of individual signing TIM DENSLER, CFO
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/06/20/20170620082147P040015287809001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 5026360002
Plan sponsor’s address 1400 W JEFFERSON ST., LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing TIM DENSLER, CFO
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/05/05/20160505122244P030067132017001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 5026360002
Plan sponsor’s address 1400 W JEFFERSON ST., LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2016-05-05
Name of individual signing ALAN ROSENBERG
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/05/21/20150521112752P030002401101001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 5026360002
Plan sponsor’s address 1400 W JEFFERSON ST., LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing CHARLES J. SCHUTZ
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/27/20140627141620P040467169985004.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 5026360002
Plan sponsor’s address 1400 W JEFFERSON ST., LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2014-06-27
Name of individual signing CHARLES J. SCHUTZ
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/03/17/20130317154323P040135282243001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 5026360002
Plan sponsor’s address 1400 W. JEFFERSON STREET, LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2013-03-15
Name of individual signing CHARLES J. SCHUTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-15
Name of individual signing CHARLES J. SCHUTZ
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/05/14/20120514154658P030000786598001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 5026360002
Plan sponsor’s address 1400 W. JEFFERSON STREET, LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 611096011
Plan administrator’s name WALKER MECHANICAL CONTRACTORS, INC.
Plan administrator’s address 1400 W. JEFFERSON STREET, LOUISVILLE, KY, 40203
Administrator’s telephone number 5026360002

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing CHARLES SCHUTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-14
Name of individual signing CHARLES SCHUTZ
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/06/08/20110608145549P040339208336001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 5026360002
Plan sponsor’s address 1400 W. JEFFERSON STREET, LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 611096011
Plan administrator’s name WALKER MECHANICAL CONTRACTORS, INC.
Plan administrator’s address 1400 W. JEFFERSON STREET, LOUISVILLE, KY, 40203
Administrator’s telephone number 5026360002

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing CHARLES SCHUTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-08
Name of individual signing CHARLES SCHUTZ
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/19/20100719114943P040029513863001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 5026360002
Plan sponsor’s address 991 LOGAN STREET, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 611096011
Plan administrator’s name WALKER MECHANICAL CONTRACTORS, INC.
Plan administrator’s address 991 LOGAN STREET, LOUISVILLE, KY, 40204
Administrator’s telephone number 5026360002

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing CHARLES JOSEPH SCHUTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-19
Name of individual signing CHARLES JOSEPH SCHUTZ
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Sheri Darby President

Vice President

Name Role
Rex Matheney Vice President

Registered Agent

Name Role
Logan Street Holdings, Inc. Registered Agent

Director

Name Role
Keith Williams Director
Jeremy McCool Director

Incorporator

Name Role
CHARLES SCHUTZ Incorporator

Former Company Names

Name Action
SCHUTZ ACQUISITIONS, INC. Old Name
WALKER MECHANICAL CONTRACTORS, INC. Merger

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-05-10
Annual Report 2023-03-20
Annual Report Amendment 2022-10-11
Annual Report Amendment 2022-07-19
Annual Report 2022-03-30
Principal Office Address Change 2022-03-30
Registered Agent name/address change 2022-03-30
Annual Report 2021-03-09
Annual Report 2020-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317969079 0452110 2015-08-12 102 WEST MAIN STREET, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2015-08-17
Case Closed 2015-08-17
337751622 0420100 2012-12-05 800 ZORN AVE VA OEF-OIF POLY-TRAUMA CLINICAL ADDITION, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-12-05
Emphasis L: FEDCONST
Case Closed 2012-12-05

Related Activity

Type Inspection
Activity Nr 769301
Health Yes
Type Inspection
Activity Nr 769381
Safety Yes
Type Inspection
Activity Nr 775001
Safety Yes
Type Inspection
Activity Nr 775061
Safety Yes
Type Inspection
Activity Nr 769401
Safety Yes
Type Inspection
Activity Nr 769361
Safety Yes
312476955 0452110 2008-08-29 727 HOSPITAL DR, SHELBYVILLE, KY, 40065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-29
Case Closed 2008-08-29

Related Activity

Type Inspection
Activity Nr 312476948
312476732 0452110 2008-08-29 2001 NEWBURG RD, LOUISVILLE, KY, 40205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-29
Case Closed 2008-08-29

Related Activity

Type Inspection
Activity Nr 312476716
301415105 0419000 2007-03-28 VA MEDICAL CENTER, 800 ZORN AVENUE, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2007-03-30
Case Closed 2007-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2007-04-06
Abatement Due Date 2007-04-20
Nr Instances 1
Nr Exposed 1
Gravity 01
301415204 0419000 2007-03-28 VA MEDICAL CENTER, 800 ZORN AVENUE, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-30
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2007-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2007-04-30
Abatement Due Date 2007-05-15
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-04-30
Abatement Due Date 2007-05-15
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2007-04-30
Abatement Due Date 2007-05-15
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 04
309216125 0452110 2005-10-04 1903 HEBRON LN, BROOKS, KY, 40109
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-10-04
Case Closed 2005-10-04

Related Activity

Type Inspection
Activity Nr 308980606
308392836 0452110 2005-04-05 1265 MT WASHINGTON RD, TAYLORSVILLE, KY, 40071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-05
Case Closed 2005-04-05

Related Activity

Type Inspection
Activity Nr 308393370
307079210 0452110 2004-01-20 1400 STORY AVE, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-01-30
Case Closed 2004-01-30

Related Activity

Type Inspection
Activity Nr 307080622
304296239 0452110 2002-04-04 1020 E. MARKET ST., LOUISVILLE, KY, 40204
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-04
Case Closed 2002-04-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2262559 Interstate 2023-09-27 100000 2022 2 8 Private(Property)
Legal Name WALKER MECHANICAL CONTRACTORS
DBA Name HVAC PLUMBING
Physical Address 4500 ROBARDS LANE, LOUISVILLE, KY, 40218, US
Mailing Address PO BOX 35218, LOUISVILLE, KY, 40232-5218, US
Phone (502) 636-0002
Fax (502) 636-0002
E-mail CINNAMON.KING@WALKERMECHANICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400000479 Standard Goods and Services 2023-07-25 2023-07-25 2951.15
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (031) AIR CONDITIONING, HEATING, AND VENTILATING: EQUIPMENT, PARTS (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Executive 2000004375 Special Authority Goods & Svcs 2019-10-31 2019-10-31 44049.52
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (913) CONSTRUCTION SERVICES, HEAVY
Authorization Emergency Purchase-Goods and Services

Sources: Kentucky Secretary of State