Search icon

HB SHEET METAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HB SHEET METAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1957 (68 years ago)
Organization Date: 12 Nov 1957 (68 years ago)
Last Annual Report: 10 Apr 2025 (2 months ago)
Organization Number: 0031897
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2218 PLANTSIDE DR., JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
David L Birk Vice President

President

Name Role
Daniel W Herman President

Secretary

Name Role
David L. Birk Secretary

Incorporator

Name Role
MARGARET ROSE YEARGIN Incorporator
LUCY B. HERMAN Incorporator

Registered Agent

Name Role
DANIEL W. HERMAN Registered Agent

Former Company Names

Name Action
LOUDON SHEET METAL CO., INC. Old Name

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-02-29
Annual Report 2023-06-02
Amendment 2022-10-19
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
292500.00
Total Face Value Of Loan:
292500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-01-05
Type:
Planned
Address:
2218 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292500
Current Approval Amount:
292500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
295589.45

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State