Search icon

DANE SHEET METAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANE SHEET METAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1965 (60 years ago)
Organization Date: 01 Feb 1965 (60 years ago)
Last Annual Report: 27 Mar 2025 (2 months ago)
Organization Number: 0013116
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 2712 OUTER LOOP, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
David C Oneil Officer

President

Name Role
Sean R O'Neil President

Vice President

Name Role
Bryan P Logsdon Vice President

Incorporator

Name Role
JOS. J. KAPLAN Incorporator

Registered Agent

Name Role
DAVID C. O'NEIL Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610648945
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
67
Sponsors Telephone Number:

Former Company Names

Name Action
O'NEIL SHEET METAL ENTERPRISES, INC. Merger

Filings

Name File Date
Annual Report Amendment 2025-03-27
Annual Report Amendment 2025-03-21
Annual Report 2025-02-11
Annual Report Amendment 2025-02-11
Annual Report Amendment 2025-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
V603C80181
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1220.00
Base And Exercised Options Value:
1220.00
Base And All Options Value:
1220.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-24
Description:
VENDOR TO FABRICATE AND INSTALL 3 GUARDS FOR SPD A
Product Or Service Code:
N053: INSTALL OF HARDWARE & ABRASIVES

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
532400.00
Total Face Value Of Loan:
532400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-19
Type:
Prog Related
Address:
6500 HWY 146, CRESTWOOD, KY, 40014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-13
Type:
Prog Related
Address:
1231 E HWY 22, CRESTWOOD, KY, 40014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-28
Type:
Prog Related
Address:
VA MEDICAL CENTER, 800 ZORN AVENUE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-28
Type:
Prog Related
Address:
VA MEDICAL CENTER, 800 ZORN AVENUE, LOUISVILLE, KY, 40206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-06-08
Type:
Prog Related
Address:
279 CHAPEL HILL RD, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
532400
Current Approval Amount:
532400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
537359.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 966-3783
Add Date:
1993-09-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State