Search icon

ECT Services, Inc.

Company Details

Name: ECT Services, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jan 2013 (12 years ago)
Organization Date: 11 Jan 2013 (12 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Organization Number: 0846965
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1501 South Preston Street, Louisville, KY 40217
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D4Z3NBJQJMK5 2024-12-06 1501 S PRESTON ST, LOUISVILLE, KY, 40217, 1000, USA 1501 S PRESTON ST, LOUISVILLE, KY, 40217, 1000, USA

Business Information

Division Name ECT SERVICES, INC.
Division Number 1
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-21
Initial Registration Date 2013-06-27
Entity Start Date 2013-01-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541512, 561210, 561621, 561790
Product and Service Codes 6350, B543, C223, H363, H963, J063, K063, L063, N063, R425, R499, R799

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHEILA KOHLER
Role ACCOUNTING MANAGER
Address 1501 SOUTH PRESTON ST, LOUISVILLE, KY, 40217, USA
Government Business
Title PRIMARY POC
Name SHEILA KOHLER
Role ACCOUNTING MANAGER
Address 1501 SOUTH PRESTON ST, LOUISVILLE, KY, 40217, USA
Title ALTERNATE POC
Name JEFFREY MURPHY
Address 1501 SOUTH PRESTON ST, LOUISVILLE, KY, 40217, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECT SERVICES INC CBS BENEFIT PLAN 2023 461745412 2024-12-30 ECT SERVICES INC 36
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 238210
Sponsor’s telephone number 5026362402
Plan sponsor’s address 1501 SOUTH PRESTON ST, STE 1, LOUISVILLE, KY, 40217

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ECT SERVICES INC CBS BENEFIT PLAN 2022 461745412 2023-12-27 ECT SERVICES INC 38
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 238210
Sponsor’s telephone number 5026362402
Plan sponsor’s address 1501 SOUTH PRESTON ST, STE 1, LOUISVILLE, KY, 40217

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ECT SERVICES INC CBS BENEFIT PLAN 2021 461745412 2022-12-29 ECT SERVICES INC 35
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-06-01
Business code 238210
Sponsor’s telephone number 5026362402
Plan sponsor’s address 1501 SOUTH PRESTON ST, STE 1, LOUISVILLE, KY, 40217

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Jeffrey Michael Murphy Registered Agent

Vice President

Name Role
ROBERT D STUMLER Vice President

Director

Name Role
ECT SERVICES INC. Director
ROBERT D STUMLER Director
GEORGE T BARRETT Director
JEFFREY M MURPHY Director
ANTHONY TATMAN Director

Incorporator

Name Role
Jeffrey Michael Murphy Incorporator

Chairman

Name Role
JEFFREY M MURPHY Chairman

President

Name Role
GEORGE T. BARRETT President

Secretary

Name Role
ANTHONY TATMAN Secretary

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-05-10
Annual Report 2021-05-24
Annual Report 2020-05-12
Annual Report 2019-05-22
Annual Report 2018-05-25
Annual Report 2017-06-28
Annual Report 2016-06-30
Annual Report 2015-03-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 2031JG20D00014 2020-08-25 No data No data
Unique Award Key CONT_IDV_2031JG20D00014_2044
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 460000.00

Description

Title EXERCISE OPTION YEAR 4 OF UNITED STATES DEPOSITORY AUTOMATED REAL TIME SURVEILLANCE & DETECTION SYSTEM
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient ECT SERVICES, INC.
UEI D4Z3NBJQJMK5
Recipient Address UNITED STATES, 1501 SOUTH PRESTON ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402171000

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123783581 0452110 1994-06-29 8409 HUDSON LANE, LOUISVILLE, KY, 40291
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-29
Case Closed 1994-07-14
104343462 0452110 1990-06-12 3510 GOLDSMITH ST., LOUISVILLE, KY, 40220
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-06-12
Case Closed 1990-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1952938305 2021-01-20 0457 PPS 1501 S Preston St, Louisville, KY, 40217-1000
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 665343.82
Loan Approval Amount (current) 665343.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40217-1000
Project Congressional District KY-03
Number of Employees 40
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 667895.82
Forgiveness Paid Date 2021-06-15
5546897008 2020-04-05 0457 PPP 1501 S PRESTON ST, LOUISVILLE, KY, 40217-1000
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 665300
Loan Approval Amount (current) 665300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40217-1000
Project Congressional District KY-03
Number of Employees 40
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 669018.39
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1777278 ECT SERVICES, INC. - D4Z3NBJQJMK5 1501 S PRESTON ST, LOUISVILLE, KY, 40217-1000
Capabilities Statement Link -
Phone Number 502-636-2402
Fax Number 502-636-0105
E-mail Address sheila.kohler@ectservices.com
WWW Page -
E-Commerce Website -
Contact Person SHEILA KOHLER
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 6XS84
Year Established 2013
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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green No

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)

Sources: Kentucky Secretary of State