Search icon

LOUISVILLE FIRE BRICK WORKS

Company Details

Name: LOUISVILLE FIRE BRICK WORKS
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 28 Jan 1905 (120 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0032085
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Medium (20-99)
Principal Office: P.O. BOX 9229, LOUISVILLE, KY 402099229
Place of Formation: KENTUCKY
Common No Par Shares: 3000

Director

Name Role
BILL C. SHUCK Director
YVONNE M. SHUCK Director

Incorporator

Name Role
BILL C. SHUCK Incorporator

Registered Agent

Name Role
YVONNE M SHUCK Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
733 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-03-27 2025-03-27
Document Name Coverage Letter KYR004501 RN.pdf
Date 2025-03-28
Document Download
733 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2022-03-02 2022-03-02
Document Name Coverage Letter KYR004501.pdf
Date 2022-03-03
Document Download
733 Wastewater Inactivation of Permit Authorization Inactivated 2022-01-26 2022-01-27
Document Name KYR003688 Inactivation.pdf
Date 2022-01-27
Document Download
733 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-04-23 2014-04-23
Document Name KYR003688 Coverage Modification 04232014.pdf
Date 2014-04-24
Document Download
733 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-31 2013-10-31
Document Name Coverage KYR003688 10-24-2013.pdf
Date 2013-11-05
Document Download

Former Company Names

Name Action
SHUCK MERGER SUBSIDIARY, INC. Merger

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-07-05
Registered Agent name/address change 2022-10-24
Annual Report Amendment 2022-10-13
Annual Report 2022-06-29
Annual Report 2021-07-01
Annual Report 2020-07-22
Annual Report 2019-07-08
Annual Report 2018-07-03
Annual Report 2017-06-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP4810080033 2008-05-29 2008-08-30 2008-08-30
Unique Award Key CONT_AWD_INPP4810080033_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title FIRE BRICK
NAICS Code 327124: CLAY REFRACTORY MANUFACTURING
Product and Service Codes 5620: TILE, BRICK, AND BLOCK

Recipient Details

Recipient LOUISVILLE FIRE BRICK WORKS
UEI KDYLQ27P3AE5
Legacy DUNS 006376248
Recipient Address 4500 LOUISVILLE AVE, LOUISVILLE, 402091410, UNITED STATES

Mines

Mine Name Type Status Primary Sic
Grahn Brick Works Facility Abandoned Fire Clay

Parties

Name Louisville Fire Brick Works
Role Operator
Start Date 1950-01-01
Name Louisville Fire Brick Works
Role Current Controller
Start Date 1950-01-01
Name Louisville Fire Brick Works
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303746440 0452110 2000-10-20 4500 LOUISVILLE ROAD, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-10-20
Case Closed 2000-10-20
301892873 0452110 1997-12-04 HWY 182, GRAHN, KY, 41142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-04
Case Closed 1998-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-01-23
Abatement Due Date 1998-01-31
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1998-01-23
Abatement Due Date 1998-01-31
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 1998-01-23
Abatement Due Date 1998-01-31
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1998-01-23
Abatement Due Date 1998-01-31
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1998-01-23
Abatement Due Date 1998-01-31
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
301893251 0452110 1997-11-20 3462 GRAHN ROAD, GRAHN, KY, 41142
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1998-01-22
Emphasis N: SILICA
Case Closed 1998-01-22
301742326 0452110 1997-06-17 4500 LOUISVILLE ROAD, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1997-06-17
Emphasis N: SILICA
Case Closed 1997-06-20
301738688 0452110 1997-06-09 4500 LOUISVILLE ROAD, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-06-09
Case Closed 1997-06-09
112354527 0452110 1991-05-07 P. O. BOX 5, GRAHN, KY, 41142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-07
Case Closed 1991-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1991-05-17
Abatement Due Date 1991-05-23
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-05-17
Abatement Due Date 1991-06-27
Nr Instances 1
Nr Exposed 2
104276803 0452110 1987-04-23 3462 GRAHN ROAD, GRAHN, KY, 41142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-23
Case Closed 1987-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1987-05-15
Abatement Due Date 1987-06-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1987-05-15
Abatement Due Date 1987-05-20
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1987-05-15
Abatement Due Date 1987-05-20
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-05-15
Abatement Due Date 1987-05-20
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-05-15
Abatement Due Date 1987-05-20
Nr Instances 1
Nr Exposed 4
14781256 0452110 1984-06-06 KY ROUTE 182, GRAHN, KY, 41142
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-06-06
Case Closed 1984-08-06

Related Activity

Type Inspection
Activity Nr 14809354
14809354 0452110 1984-04-03 KY ROUTE 182, GRAHN, KY, 41142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-03
Case Closed 1984-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-04-26
Abatement Due Date 1984-05-01
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1984-04-26
Abatement Due Date 1984-05-01
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1984-04-26
Abatement Due Date 1984-05-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-04-26
Abatement Due Date 1984-05-01
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1984-04-26
Abatement Due Date 1984-05-01
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3655047305 2020-04-29 0457 PPP 4500 LOUISVILLE AVE, LOUISVILLE, KY, 40209-1410
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160082
Loan Approval Amount (current) 160082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88753
Servicing Lender Name First Harrison Bank
Servicing Lender Address 220 Federal Dr NW, CORYDON, IN, 47112-2077
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40209-1410
Project Congressional District KY-03
Number of Employees 25
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88753
Originating Lender Name First Harrison Bank
Originating Lender Address CORYDON, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161362.66
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State