Search icon

LOUISVILLE FIRE BRICK WORKS

Company claim

Is this your business?

Get access!

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 (a year 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
WILLIAM A. SHUCK Director
EVERETT H. MCGOWAN Director
YVONNE M. SHUCK Director

President

Name Role
Greg C Shuck President

Secretary

Name Role
Yvonne M Shuck Secretary

Vice President

Name Role
Yvonne M Shuck Vice President

Incorporator

Name Role
K. B. GRAHN Incorporator
C. A. PARKER Incorporator
CHARLES E. PARKER Incorporator
M. P. DEHONEY 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP4810080033
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
35004.95
Base And Exercised Options Value:
35004.95
Base And All Options Value:
35004.95
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-05-29
Description:
FIRE BRICK
Naics Code:
327124: CLAY REFRACTORY MANUFACTURING
Product Or Service Code:
5620: TILE, BRICK, AND BLOCK

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
158472.00
Total Face Value Of Loan:
158472.00
Date:
2020-04-29
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:
160082.00
Total Face Value Of Loan:
160082.00

Mines

Mine Information

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

Parties

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-10-20
Type:
Planned
Address:
4500 LOUISVILLE ROAD, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-12-04
Type:
Planned
Address:
HWY 182, GRAHN, KY, 41142
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-11-20
Type:
Planned
Address:
3462 GRAHN ROAD, GRAHN, KY, 41142
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-06-17
Type:
Planned
Address:
4500 LOUISVILLE ROAD, LOUISVILLE, KY, 40209
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1997-06-09
Type:
Planned
Address:
4500 LOUISVILLE ROAD, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160082
Current Approval Amount:
160082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
161362.66

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State