Search icon

WIRECRAFTERS, LLC

Headquarter

Company Details

Name: WIRECRAFTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2000 (25 years ago)
Organization Date: 27 Sep 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0502777
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 6208 STRAWBERRY LANE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of WIRECRAFTERS, LLC, MINNESOTA daf2935e-e73f-e711-817c-00155d01c4c9 MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WIRECRAFTERS LLC EMPLOYEE BENEFITS PLAN 2009 610665455 2011-02-04 WIRECRAFTERS LLC 123
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1970-01-01
Business code 332900
Sponsor’s telephone number 5023636691
Plan sponsor’s mailing address 6208 STRAWBERRY LANE, LOUISVILLE, KY, 40214
Plan sponsor’s address 6208 STRAWBERRY LANE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 610665455
Plan administrator’s name S. E. DIEBOLD
Plan administrator’s address 6208 STRAWBERRY LANE, LOUISVILLE, KY, 40214
Administrator’s telephone number 5023636691

Number of participants as of the end of the plan year

Active participants 120

Signature of

Role Plan administrator
Date 2011-02-04
Name of individual signing STEPHEN DIEBOLD
Valid signature Filed with authorized/valid electronic signature
WIRECRAFTERS LLC EMPLOYEE BENEFITS PLAN 2009 610665455 2011-02-04 WIRECRAFTERS LLC 123
Three-digit plan number (PN) 501
Effective date of plan 1970-01-01
Business code 332900
Sponsor’s telephone number 5023636691
Plan sponsor’s mailing address 6208 STRAWBERRY LANE, LOUISVILLE, KY, 40214
Plan sponsor’s address 6208 STRAWBERRY LANE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 610665455
Plan administrator’s name S. E. DIEBOLD
Plan administrator’s address 6208 STRAWBERRY LANE, LOUISVILLE, KY, 40214
Administrator’s telephone number 5023636691

Number of participants as of the end of the plan year

Active participants 120

Signature of

Role Employer/plan sponsor
Date 2011-02-04
Name of individual signing STEPHEN DIEBOLD
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Steve Diebold Member
Gerald Diebold Member
Martha & Frank Diebold Family GSTT Trust, Martha Diebold Trustee Member
Eric D Diebold Irrevocable Trust Gerald Diebold, Trustee Member
Diebold Legacy Trust Stephen Deibold, Trustee Member
Roger M Diebold Irrevocable Trust Gerald Diebold, Trustee Member
Diebold 2012 Dynasty Trust Margaret Diebold, Trustee Member

Manager

Name Role
Steve Diebold Manager

Organizer

Name Role
KRISTIN L. RAY Organizer

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Former Company Names

Name Action
WIRECRAFTERS MERGER COMPANY, LLC Old Name
WIRECRAFTERS, INC. Merger

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-04-24
Annual Report 2021-06-08
Annual Report 2020-04-09
Annual Report 2019-06-18
Registered Agent name/address change 2018-05-09
Annual Report 2018-05-09
Annual Report 2017-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307563130 0452110 2004-10-08 6208 STRAWBERRY LN, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-11-19
Case Closed 2005-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-01-13
Abatement Due Date 2005-01-26
Current Penalty 525.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2005-01-13
Abatement Due Date 2005-02-09
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 100
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 2005-01-13
Abatement Due Date 2005-02-16
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 I08
Issuance Date 2005-01-13
Abatement Due Date 2005-02-16
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2005-01-13
Abatement Due Date 2005-02-09
Nr Instances 1
Nr Exposed 14
Citation ID 02004
Citaton Type Other
Standard Cited 19100147 C04 IIB
Issuance Date 2005-01-13
Abatement Due Date 2005-02-16
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2005-01-13
Abatement Due Date 2005-02-09
Nr Instances 1
Nr Exposed 100
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 2005-01-13
Abatement Due Date 2005-02-09
Nr Instances 1
Nr Exposed 100
305910119 0452110 2002-12-02 6208 STRAWBERRY LN, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-02
Case Closed 2003-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 2003-02-14
Abatement Due Date 2003-02-21
Current Penalty 375.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
304285547 0452110 2001-07-12 6208 STRAWBERRY LN, LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-12-07
Case Closed 2002-02-05

Related Activity

Type Complaint
Activity Nr 203128129
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2002-01-07
Abatement Due Date 2002-02-01
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101001 J02 I
Issuance Date 2002-01-07
Abatement Due Date 2002-01-15
Nr Instances 1
Nr Exposed 145
303752646 0452110 2001-03-06 6208 STRAWBERRY LN, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-06
Case Closed 2001-03-06
303125264 0452110 1999-10-12 6208 STRAWBERRY LN, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-02-24
Case Closed 2000-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 20306 E02 10
Issuance Date 2000-03-21
Abatement Due Date 2000-04-23
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2000-03-21
Abatement Due Date 2000-04-23
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 2000-03-21
Abatement Due Date 2000-04-23
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 2000-03-21
Abatement Due Date 2000-03-27
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 C01 VIII
Issuance Date 2000-03-21
Abatement Due Date 2000-03-27
Nr Instances 2
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100134 C03
Issuance Date 2000-03-21
Abatement Due Date 2000-03-27
Nr Instances 1
Nr Exposed 2
302299425 0452110 1998-10-12 6208 STRAWBERRY LN, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-12
Case Closed 1999-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1998-12-28
Abatement Due Date 1999-01-15
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1998-12-28
Abatement Due Date 1999-01-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1998-12-28
Abatement Due Date 1999-01-15
Nr Instances 1
Nr Exposed 4
Gravity 01
123784407 0452110 1994-12-14 6208 STRAWBERRY LN, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-12-14
Case Closed 1995-06-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-03-17
Abatement Due Date 1995-03-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-03-17
Abatement Due Date 1995-03-29
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-03-17
Abatement Due Date 1995-06-15
Nr Instances 1
Nr Exposed 70
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1995-03-17
Abatement Due Date 1995-03-29
Nr Instances 3
Nr Exposed 3
115956542 0452110 1991-05-22 6208 STRAWBERRY LN, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-22
Case Closed 1991-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1991-06-24
Abatement Due Date 1991-07-19
Nr Instances 2
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7357827107 2020-04-14 0457 PPP 6208 STRAWBERRY LN, LOUISVILLE, KY, 40214-2929
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1899600
Loan Approval Amount (current) 1899600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-2929
Project Congressional District KY-03
Number of Employees 170
NAICS code 332618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1917962.8
Forgiveness Paid Date 2021-03-31

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 25.53 $149,682 $74,841 216 12 2024-08-07 Final
STIC/BSSC Active 29.53 $67,685 $33,843 216 12 2024-08-07 Final
STIC/BSSC Inactive 26.90 $26,567 $13,284 104 - 2018-12-05 Final
KBI - Kentucky Business Investment Inactive 25.00 $4,110,000 $1,000,000 136 100 2018-02-22 Prelim
STIC/BSSC Inactive 19.38 $0 $24,934 109 0 2014-05-28 Final
STIC/BSSC Inactive 18.93 $0 $16,956 123 0 2010-09-29 Final
STIC/BSSC Inactive 17.91 $0 $15,933 0 0 2007-12-07 Final
GIA/BSSC Inactive 17.33 $0 $28,505 101 0 2007-09-28 Final

Sources: Kentucky Secretary of State