Search icon

BERGER TRANSFER & STORAGE, INC.

Branch

Company Details

Name: BERGER TRANSFER & STORAGE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2012 (12 years ago)
Authority Date: 20 Nov 2012 (12 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Branch of: BERGER TRANSFER & STORAGE, INC., MINNESOTA (Company Number 7e4454b2-b2d4-e011-a886-001ec94ffe7f)
Organization Number: 0843108
Industry: Transportation Services
Number of Employees: Small (0-19)
Principal Office: 2950 LONG LAKE ROAD, ST. PAUL, MN 55113
Place of Formation: MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EXPTWH9JSAN7 2024-11-28 3410 ROBARDS CT, LOUISVILLE, KY, 40218, 4544, USA 3410 ROBARDS CT., LOUISVILLE, KY, 40218, 4544, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-01
Initial Registration Date 2002-01-30
Entity Start Date 1998-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488991, 493110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL KLEMENT
Address 2950 LONG LAKE ROAD, ROSEVILLE, MN, 55113, 1050, USA
Government Business
Title PRIMARY POC
Name RITA MONTILLA
Address 1515 W. FULLERTON AVENUE, ADDISON, IL, 60101, 3000, USA
Past Performance Information not Available

Registered Agent

Name Role
DUSTIN STIFF Registered Agent

Officer

Name Role
Mike Treece Officer

President

Name Role
William K. Dircks President

Secretary

Name Role
Mary Budge Secretary

Vice President

Name Role
Brad Vetter Vice President

Director

Name Role
William R. Dircks Director
William K. Dircks Director

Former Company Names

Name Action
BERGER LOUISVILLE, INC. Merger
EHMKE/KENTUCKY MOVERS, INC. Old Name

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-05-30
Annual Report 2022-03-30
Annual Report 2021-05-27
Annual Report 2020-04-27
Annual Report 2019-04-29
Annual Report 2018-04-27
Annual Report 2017-04-21
Annual Report 2016-04-25
Annual Report 2015-03-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0339993 BERGER TRANSFER & STORAGE INC BERGER TRANSFER & STORAGE INC EXPTWH9JSAN7 3410 ROBARDS CT, LOUISVILLE, KY, 40218-4544
Capabilities Statement Link -
Phone Number 630-705-2400
Fax Number 630-705-2436
E-mail Address RITAM@BERGERMS.COM
WWW Page -
E-Commerce Website -
Contact Person RITA MONTILLA
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 1F9F3
Year Established 1998
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 488991
NAICS Code's Description Packing and Crating
Small Yes
Code 493110
NAICS Code's Description General Warehousing and Storage
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1030548 Intrastate Non-Hazmat 2008-05-23 0 - 11 25 Auth. For Hire
Legal Name BERGER-LOUISVILLE INC
DBA Name -
Physical Address 3410 ROBARDS CT, LOUISVILLE, KY, 40218, US
Mailing Address 3410 ROBARDS CT, LOUISVILLE, KY, 40218, US
Phone (502) 454-6683
Fax (502) 454-4995
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State