Search icon

HARRY GORDON STEEL COMPANY

Company claim

Is this your business?

Get access!

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 (68 years ago)
Last Annual Report: 01 Jan 2025 (7 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

Unique Entity ID

CAGE Code:
7X1K9
UEI Expiration Date:
2020-07-01

Business Information

Activation Date:
2019-07-04
Initial Registration Date:
2017-08-02

Commercial and government entity program

CAGE number:
7X1K9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-20
CAGE Expiration:
2025-06-19
SAM Expiration:
2021-12-14

Contact Information

POC:
HEATHER HARRIS

Form 5500 Series

Employer Identification Number (EIN):
610569414
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
0.01
Total Face Value Of Loan:
237469.11

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-22
Type:
Referral
Address:
695 NORTH MAIN STREET, WINCHESTER, KY, 40392
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-03-27
Type:
Complaint
Address:
695 NORTH MAIN STREET, WINCHESTER, KY, 40392
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-10-10
Type:
Unprog Rel
Address:
2358 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-10-05
Type:
Planned
Address:
637 PATTERSON ST, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-15
Type:
Planned
Address:
637 PATTERSON ST, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$237,469
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,469.11
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$239,929.55
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $237,469.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1991-08-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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