Search icon

JOSEPH S. BOWLING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH S. BOWLING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1956 (69 years ago)
Organization Date: 14 Dec 1956 (69 years ago)
Last Annual Report: 09 Feb 2025 (5 months ago)
Organization Number: 0005422
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3938 Shelbyviile Rd, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Director

Name Role
Jon Michael Bowling Director
Eric Allyn Bowling Director

Incorporator

Name Role
HELEN C. BOWLING Incorporator
JOSEPH E. BOWLING Incorporator
MRS. JAMES E. BOWLING Incorporator

Vice President

Name Role
Eric Allyn Bowling Vice President

President

Name Role
Jon Michael Bowling President

Registered Agent

Name Role
ERIC A. BOWLING Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610524472
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
BOWLING ROOFING Expiring 2025-07-18

Filings

Name File Date
Annual Report 2025-02-09
Principal Office Address Change 2024-04-24
Registered Agent name/address change 2024-04-24
Annual Report 2024-04-24
Principal Office Address Change 2023-06-14

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
33970.00
Total Face Value Of Loan:
33970.00
Date:
2020-04-14
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:
28800.00
Total Face Value Of Loan:
28800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-12-01
Type:
Prog Related
Address:
100 TERMINAL DR, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-03-24
Type:
Complaint
Address:
1700 WEST BROADWAY, LOUISVILLE, KY, 40201
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-02-29
Type:
Referral
Address:
5603 PRESTON HWY, INDIAN TRIAL SHOPPING CNTR, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-11-11
Type:
FollowUp
Address:
4300 CAMP GROUND ROAD, LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$33,970
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,172.88
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $33,967
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$28,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,120.8
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $28,800

Motor Carrier Census

DBA Name:
ROOFING CONTRACTORS
Carrier Operation:
Intrastate Hazmat
Fax:
(502) 589-9087
Add Date:
1991-01-02
Operation Classification:
Private(Property)
power Units:
8
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State