Search icon

LOUIS J HEIMBROCK, SR. REFRACTORY SERVICES, INC

Company Details

Name: LOUIS J HEIMBROCK, SR. REFRACTORY SERVICES, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2007 (18 years ago)
Organization Date: 27 Jun 2007 (18 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0667731
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 335 SALT WELL ROAD, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UCW1DKEUWYB8 2021-10-15 335 SALT WELL RD, SHEPHERDSVILLE, KY, 40165, 8756, USA P.O. BOX 1531, SHEPHERDSVILLE, KY, 40165, USA

Business Information

Division Name LOUIS J. HEIMBROCK SR., INC.
Division Number LOUIS J. H
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2020-10-20
Initial Registration Date 2020-10-15
Entity Start Date 2007-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LOUIS HEIMBROCK
Role PRESIDENT
Address 335 SALT WELL ROAD, SHEPHERDSVILLE, KY, 40165, USA
Government Business
Title PRIMARY POC
Name LOUIS HEIMBROCK
Role PRESIDENT
Address 335 SALT WELL ROAD, SHEPHERDSVILLE, KY, 40165, USA
Past Performance Information not Available

President

Name Role
Louis J Heimbrock III President

Vice President

Name Role
Phillip A Heimbrock Vice President

Incorporator

Name Role
JAMES B MARTIN Incorporator

Registered Agent

Name Role
LOUIS J HEIMBROCK III Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2025-02-18
Annual Report 2024-03-12
Annual Report 2023-03-16
Annual Report 2022-03-07
Registered Agent name/address change 2021-02-17
Annual Report 2021-02-17
Annual Report 2020-02-14
Annual Report 2019-04-24
Amendment 2018-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7483237108 2020-04-14 0457 PPP 335 SALT WELL RD, SHEPHERDSVILLE, KY, 40165-8756
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92000
Loan Approval Amount (current) 92000
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHEPHERDSVILLE, BULLITT, KY, 40165-8756
Project Congressional District KY-02
Number of Employees 8
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87596.81
Forgiveness Paid Date 2021-09-21
9207188301 2021-01-30 0457 PPS 335 Salt Well Rd, Shepherdsville, KY, 40165-8756
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82520
Loan Approval Amount (current) 82520
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shepherdsville, BULLITT, KY, 40165-8756
Project Congressional District KY-02
Number of Employees 7
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83246.63
Forgiveness Paid Date 2021-12-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-13 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Mech Maint Materials & Suppls 448.8

Sources: Kentucky Secretary of State