Search icon

MID - STATES STEEL PRODUCTS CO.

Company Details

Name: MID - STATES STEEL PRODUCTS CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1974 (51 years ago)
Organization Date: 01 Apr 1974 (51 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0035593
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40379
City: Stamping Ground, Stamping Grd
Primary County: Scott County
Principal Office: % John Richardson, 1851 Locust Fork Rd, Stamping Ground, KY 40379
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
John Richardson Registered Agent

President

Name Role
John G Richardson President

Treasurer

Name Role
Kevin W Galbraith Treasurer

Director

Name Role
Kevin Galbraith Director
John G Richardson Director
ROBERT M. ODEAR Director

Incorporator

Name Role
ROBERT M. ODEAR Incorporator

Filings

Name File Date
Annual Report 2025-02-21
Registered Agent name/address change 2025-02-21
Annual Report 2024-03-08
Reinstatement Approval Letter UI 2023-03-06
Reinstatement 2023-03-06
Reinstatement Approval Letter Revenue 2023-03-06
Reinstatement Approval Letter UI 2023-03-06
Reinstatement Approval Letter Revenue 2023-03-06
Principal Office Address Change 2023-03-06
Reinstatement Certificate of Existence 2023-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311293740 0452110 2007-11-28 2044 BUCK LN, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-28
Case Closed 2007-11-28
13901251 0452110 1984-01-12 2044 BUCK LANE, Lexington, KY, 40512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-12
Case Closed 1989-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-01-19
Abatement Due Date 1984-01-12
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6361607109 2020-04-14 0457 PPP 2044 Buck Lane Suite 100, LEXINGTON, KY, 40511
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241209.66
Loan Approval Amount (current) 241209.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 34
NAICS code 331210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 243344.2
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State