Search icon

ECT Services, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: ECT Services, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jan 2013 (13 years ago)
Organization Date: 11 Jan 2013 (13 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

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
502-636-0105
Contact Person:
SHEILA KOHLER
User ID:
P1777278

Unique Entity ID

Unique Entity ID:
D4Z3NBJQJMK5
CAGE Code:
6XS84
UEI Expiration Date:
2025-12-03

Business Information

Division Name:
ECT SERVICES, INC.
Division Number:
1
Activation Date:
2024-12-05
Initial Registration Date:
2013-06-27

Commercial and government entity program

CAGE number:
6XS84
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
SHEILA KOHLER

Form 5500 Series

Employer Identification Number (EIN):
461745412
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P5222P0046
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2022-06-22
Description:
FY22 MACA UPGRADE AND RESTORATION TO THE JACE (CORRECTION FOR SF FORM ADMIN CORRECTION ONLY)
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
N053: INSTALLATION OF EQUIPMENT- HARDWARE AND ABRASIVES
Procurement Instrument Identifier:
2031JG20F00354
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
423606.00
Base And Exercised Options Value:
423606.00
Base And All Options Value:
423606.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2020-09-08
Description:
UNITED STATES DEPOSITORY FORT KNOX AUTOMATED REAL TIME SURVEILLANCE&DETECTION SYSTEM
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
2031JG20D00014
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2020-08-25
Description:
EXERCISE OPTION YEAR 4 OF UNITED STATES DEPOSITORY AUTOMATED REAL TIME SURVEILLANCE & DETECTION SYSTEM
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
0.00
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:
665343.82
Total Face Value Of Loan:
665343.82
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
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:
665300.00
Total Face Value Of Loan:
665300.00
Date:
2019-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-75000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-06-29
Type:
Prog Related
Address:
8409 HUDSON LANE, LOUISVILLE, KY, 40291
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-12
Type:
Prog Related
Address:
3510 GOLDSMITH ST., LOUISVILLE, KY, 40220
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$665,343.82
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$665,343.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$667,895.82
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $665,339.82
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$665,300
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$665,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$669,018.39
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $665,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State