Search icon

THE NEMETH GROUP, INC.

Company Details

Name: THE NEMETH GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2002 (22 years ago)
Organization Date: 21 Nov 2002 (22 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0548591
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 5901 WEST HIGHWAY 22, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JXQJRS88HYN3 2024-03-26 5901 W HIGHWAY 146, CRESTWOOD, KY, 40014, 9529, USA 5901 W HIGHWAY 22, CRESTWOOD, KY, 40014, 7217, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-03-29
Initial Registration Date 2019-10-17
Entity Start Date 2002-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY ELLEN NEMETH
Role TREASURER
Address 5901 W. HIGHWAY 22, CRESTWOOD, KY, 40014, USA
Government Business
Title PRIMARY POC
Name MARY ELLEN NEMETH
Role TREASURER
Address 5901 W. HIGHWAY 22, CRESTWOOD, KY, 40014, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE NEMETH GROUP INC. 401K RETIREMENT SAVINGS PLAN 2014 611418542 2015-10-30 THE NEMETH GROUP INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 333900
Sponsor’s telephone number 5022411502
Plan sponsor’s address 5901 W. HIGHWAY 22, CRESTWOOD, KY, 400149243

Signature of

Role Plan administrator
Date 2015-10-30
Name of individual signing MARY ELLEN READ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-30
Name of individual signing MARY ELLEN READ
Valid signature Filed with authorized/valid electronic signature
THE NEMETH GROUP INC. 401K RETIREMENT SAVINGS PLA 2014 611418542 2015-06-30 THE NEMETH GROUP INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 333900
Sponsor’s telephone number 5022411502
Plan sponsor’s address 5901 W. HIGHWAY 22, CRESTWOOD, KY, 400149243

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing MARY ELLEN READ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-30
Name of individual signing MARY ELLEN READ
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Peter Nemeth President

Treasurer

Name Role
Mary Ellen Nemeth Treasurer

Registered Agent

Name Role
MARY ELLEN NEMETH Registered Agent

Incorporator

Name Role
F. LARKIN FORE Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-12
Annual Report 2023-03-17
Annual Report 2022-03-15
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-05-16
Annual Report 2016-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314601121 0452110 2012-11-02 5901 WEST HIGHWAY 22, CRESTWOOD, KY, 40014
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-02-05
Case Closed 2013-06-03

Related Activity

Type Complaint
Activity Nr 208770016
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2013-03-28
Abatement Due Date 2013-04-15
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2013-03-28
Abatement Due Date 2013-04-15
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B06
Issuance Date 2013-03-28
Abatement Due Date 2013-04-05
Nr Instances 4
Nr Exposed 17
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B07
Issuance Date 2013-03-28
Abatement Due Date 2013-04-01
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2013-03-28
Abatement Due Date 2013-04-03
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B07 IV
Issuance Date 2013-03-28
Abatement Due Date 2013-04-10
Nr Instances 2
Nr Exposed 17
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01 I
Issuance Date 2013-03-28
Abatement Due Date 2013-04-05
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2013-03-28
Abatement Due Date 2013-04-10
Nr Instances 2
Nr Exposed 17
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 IVC
Issuance Date 2013-03-28
Abatement Due Date 2013-04-03
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G01 IVD
Issuance Date 2013-03-28
Abatement Due Date 2013-04-10
Nr Instances 3
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5917447002 2020-04-06 0457 PPP 5901 HIGHWAY 146, CRESTWOOD, KY, 40014-9529
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153900
Loan Approval Amount (current) 153900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTWOOD, OLDHAM, KY, 40014-9529
Project Congressional District KY-04
Number of Employees 14
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 155409.48
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State