Search icon

THE CORKEN STEEL PRODUCTS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE CORKEN STEEL PRODUCTS COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1955 (70 years ago)
Organization Date: 29 Mar 1955 (70 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0011782
Industry: Wholesale Trade - Durable Goods
Number of Employees: Large (100+)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7910 KENTUCKY DR, FLORENCE, KY 41042-2915
Place of Formation: KENTUCKY
Authorized Shares: 200000

Director

Name Role
Jeffrey S Corken Director
Dustin C Smith Director
Mary Burck Director
Paul Corken Director
Andrew Bucher Director
Andrew Wade Director
Stephen Kushner Director

President

Name Role
Jeffrey S. Corken President

Treasurer

Name Role
Dustin C Smith Treasurer

Incorporator

Name Role
DONALD CORKEN Incorporator
GORDON CORKEN Incorporator

Secretary

Name Role
Mary Burck Secretary

Registered Agent

Name Role
JEFFREY S. CORKEN Registered Agent

Legal Entity Identifier

LEI Number:
549300A4SIM0LIFR9P07

Registration Details:

Initial Registration Date:
2013-03-26
Next Renewal Date:
2023-05-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
610503239
Plan Year:
2022
Number Of Participants:
295
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
277
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
287
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
149
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
251
Sponsors DBA Name:
THE CORKEN STEEL PRODUCTS COMPANY
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
SOUTHSIDE HEATING SUPPLY Active 2030-03-24
MIDWEST FACTORY ASSURANCE Active 2030-03-24
CAPITOL SUPPLIES, INC. Active 2027-07-27
CORKEN GOOD SERVICE Active 2026-06-09

Filings

Name File Date
Assumed Name renewal 2025-03-24
Certificate of Assumed Name 2025-03-24
Annual Report 2025-02-17
Annual Report 2024-02-29
Principal Office Address Change 2023-03-16

Trademarks

Serial Number:
90203886
Mark:
MIDWEST FACTORY ASSURANCE
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2020-09-23
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
MIDWEST FACTORY ASSURANCE

Goods And Services

For:
Extended warranty services, namely, service contracts; Providing extended warranties on HVAC equipment, HVAC systems, ventilation and home comfort systems
First Use:
2020-08-11
International Classes:
036 - Primary Class
Class Status:
ACTIVE
Serial Number:
90203844
Mark:
GEOFARM
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2020-09-23
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
GEOFARM

Goods And Services

For:
Providing educational training and workshops for professionals and industrial personnel in the fields of geothermal exchange research, application, system equipment, including equipment for HVAC systems, geothermal systems, indoor air quality, hydronics, and ventilation systems, installation, mainte...
First Use:
2012-08-30
International Classes:
041 - Primary Class
Class Status:
ACTIVE
Serial Number:
85518223
Mark:
GEOFARM
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2012-01-17
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
GEOFARM

Goods And Services

For:
providing educational training and workshops for professionals and industrial personnel in the fields of geothermal exchange research, application, system equipment, installations and related designs and costs
First Use:
2012-08-30
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-23
Type:
Planned
Address:
7920 KENTUCKY DRIVE, FLORENCE, KY, 41042
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2000-03-22
Type:
Planned
Address:
803 SOUTH PARK ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways General Construction General Construction 498
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 275.22
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1375.17
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 828.17
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1063.5

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 22.94 $162,488 $75,000 96 10 2024-08-07 Final
GIA/BSSC Inactive 26.28 $161,591 $75,000 132 14 2022-11-02 Final
GIA/BSSC Inactive 20.82 $61,188 $30,000 13 2 2020-09-30 Final
GIA/BSSC Inactive 25.45 $165,990 $75,000 70 7 2019-09-25 Final
GIA/BSSC Inactive 22.27 $86,724 $43,362 23 3 2019-07-31 Final

Sources: Kentucky Secretary of State