Search icon

WALKER MECHANICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

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 (4 months 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

President

Name Role
Sheri Darby President

Vice President

Name Role
Rex Matheney Vice President

Director

Name Role
Keith Williams Director
Jeremy McCool Director

Incorporator

Name Role
CHARLES SCHUTZ Incorporator

Registered Agent

Name Role
Logan Street Holdings, Inc. Registered Agent

Unique Entity ID

Unique Entity ID:
RL8JN3HKBRY6
CAGE Code:
442R5
UEI Expiration Date:
2026-03-25

Business Information

Division Name:
WALKER MECHANICAL CONTRACTORS INC.
Division Number:
1
Activation Date:
2025-03-27
Initial Registration Date:
2005-09-01

Commercial and government entity program

CAGE number:
442R5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-27
CAGE Expiration:
2030-03-27
SAM Expiration:
2026-03-25

Contact Information

POC:
SHERI DARBY
Corporate URL:
www.walkermechanical.com

Form 5500 Series

Employer Identification Number (EIN):
611366991
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24914C0045
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
11114.00
Base And Exercised Options Value:
11114.00
Base And All Options Value:
11114.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-02-12
Description:
IGF::OT::IGF RELOCATE WATER LINE
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
VA24912P2866
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11159.24
Base And Exercised Options Value:
11159.24
Base And All Options Value:
11159.24
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-08-23
Description:
REPAIR BROKEN WATER MAIN
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2DA: REPAIR OR ALTERATION OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
VA24912C0167
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
2640.00
Base And Exercised Options Value:
2640.00
Base And All Options Value:
2640.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-05-03
Description:
PROVIDE ALL LABOR, MATERIALS, EQUIPMENT&EXPERT SUPERVISION NEEDED TO REMOVE THE EXISTING DUCTILE IRON TEE IN OLD WATER LINE AND VALVE THAT SUPPORTS THE FIRE HYDRANT AND REPLACE WITH AN 8" PIPE.
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-12
Type:
Prog Related
Address:
102 WEST MAIN STREET, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-12-05
Type:
Prog Related
Address:
800 ZORN AVE VA OEF-OIF POLY-TRAUMA CLINICAL ADDITION, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-29
Type:
Prog Related
Address:
727 HOSPITAL DR, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-29
Type:
Prog Related
Address:
2001 NEWBURG RD, LOUISVILLE, KY, 40205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-28
Type:
Prog Related
Address:
VA MEDICAL CENTER, 800 ZORN AVENUE, LOUISVILLE, KY, 40206
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
HVAC PLUMBING
Carrier Operation:
Interstate
Fax:
(502) 636-0002
Add Date:
2012-01-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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