Search icon

HARRY GORDON STEEL COMPANY

Company Details

Name: HARRY GORDON STEEL COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1958 (67 years ago)
Last Annual Report: 01 Jan 2025 (4 months ago)
Organization Number: 0020237
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 695 NORTH MAIN STREET, WINCHESTER KY, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 300

President

Name Role
Christopher A Resor President

Treasurer

Name Role
Miles A Campbell Treasurer

Registered Agent

Name Role
CHRISTOPHER A RESOR Registered Agent

Director

Name Role
Christopher A Resor Director
Miles A Campbell Director

Incorporator

Name Role
HARRY GORDON Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-01-01
Annual Report 2025-01-01
Annual Report 2024-06-26
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-05-20
Annual Report 2020-05-14
Annual Report 2019-06-20
Annual Report 2018-04-18
Annual Report 2017-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967206 0452110 2015-06-22 695 NORTH MAIN STREET, WINCHESTER, KY, 40392
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-07-27
Case Closed 2015-08-17

Related Activity

Type Referral
Activity Nr 203342092
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01II
Issuance Date 2015-08-03
Abatement Due Date 2015-08-13
Nr Instances 1
Nr Exposed 25
Gravity 01
317644615 0452110 2015-03-27 695 NORTH MAIN STREET, WINCHESTER, KY, 40392
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-06-09
Case Closed 2015-07-27

Related Activity

Type Complaint
Activity Nr 209264423
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100184 C01
Issuance Date 2015-06-19
Abatement Due Date 2015-06-23
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 B02II
Issuance Date 2015-06-19
Abatement Due Date 2015-06-23
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100254 D09 III
Issuance Date 2015-06-19
Abatement Due Date 2015-07-01
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
309217438 0452110 2005-10-10 2358 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-10-10
Case Closed 2005-10-10

Related Activity

Type Inspection
Activity Nr 309217412
305361545 0452110 2002-06-18 634 E DIXIE HWY, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-18
Case Closed 2002-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3724388009 2020-06-25 0457 PPP 695 N. Main Street, WINCHESTER, KY, 40391-1582
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237469
Loan Approval Amount (current) 237469.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WINCHESTER, CLARK, KY, 40392-0001
Project Congressional District KY-06
Number of Employees 25
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239929.55
Forgiveness Paid Date 2021-07-09

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.07 $25,319 $14,000 19 4 2015-12-10 Final
KBI - Kentucky Business Investment Inactive 16.00 $5,572,000 $300,000 24 24 2013-05-30 Prelim

Sources: Kentucky Secretary of State