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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
Peter Nemeth | President |
Name | Role |
---|---|
Mary Ellen Nemeth | Treasurer |
Name | Role |
---|---|
MARY ELLEN NEMETH | Registered Agent |
Name | Role |
---|---|
F. LARKIN FORE | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314601121 | 0452110 | 2012-11-02 | 5901 WEST HIGHWAY 22, CRESTWOOD, KY, 40014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State