Search icon

SEMPER TEK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEMPER TEK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 2008 (17 years ago)
Organization Date: 21 Jul 2008 (17 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0709886
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 848 NANDINO BLVD., SUITE O, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Frank Jason Brinkmoeller Vice President
Santiago Fernando Iturralde Vice President
Van Ransler Jenkins Vice President

Treasurer

Name Role
Scott Hunter Matheny Treasurer

Registered Agent

Name Role
SCOTT HUNTER MATHENY Registered Agent

President

Name Role
Scott Hunter Matheny President

Director

Name Role
SCOTT H MATHENY Director

Incorporator

Name Role
SCOTT HUNTER MATHENY Incorporator
JAMES SCOTT ROBERTSON Incorporator

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
859-233-9289
Contact Person:
SCOTT MATHENY
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0991384

Unique Entity ID

Unique Entity ID:
LPPTFNUEME13
CAGE Code:
55SY3
UEI Expiration Date:
2026-02-18

Business Information

Activation Date:
2025-02-20
Initial Registration Date:
2008-08-09

Commercial and government entity program

CAGE number:
55SY3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-20
CAGE Expiration:
2030-02-20
SAM Expiration:
2026-02-18

Contact Information

POC:
SCOTT H. MATHENY
Corporate URL:
www.sempertekinc.com

Form 5500 Series

Employer Identification Number (EIN):
263057612
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-28
Annual Report 2022-06-28
Annual Report 2021-05-27
Annual Report 2020-06-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24925C0044
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
104616.00
Base And Exercised Options Value:
104616.00
Base And All Options Value:
104616.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-06-23
Description:
PROJECT 626-25-102 APHERESIS-MOHS STORAGE ROOM COMPLIANCE AT TENNESSEE VALLEY HEALTHCARE SYSTEM (TVHS)
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1DA: CONSTRUCTION OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
36C24925C0047
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
192717.00
Base And Exercised Options Value:
192717.00
Base And All Options Value:
192717.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-06-16
Description:
CLC ROAD REPAVING AT LEXINGTON VA HEALTH CARE SYSTEM,
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z1LB: MAINTENANCE OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS
Procurement Instrument Identifier:
47PE0125F0047
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-05-19
Description:
NOTICE TO PROCEED REPLACE BOILER SYSTEM KY0042ZZ US DISTRICT COURTHOUSE, LEXINGTON, KY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2022-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
769000.00
Total Face Value Of Loan:
769000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
716600.00
Total Face Value Of Loan:
716600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-23
Type:
Planned
Address:
2250 LEESTOWN ROAD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-03-23
Type:
Planned
Address:
2250 LEESTOWN ROAD, LEXINGTON, KY, 40511
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2017-03-20
Type:
Planned
Address:
1101 VETERANS DRIVE, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-01-04
Type:
Planned
Address:
800 ZORN AVE BLDG 19, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-01-04
Type:
Planned
Address:
800 ZORN AVE BLDG 19, LOUISVILLE, KY, 40206
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$769,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$769,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$773,108.36
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $768,996
Utilities: $1
Jobs Reported:
49
Initial Approval Amount:
$716,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$716,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$721,645.65
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $716,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State