Search icon

RAY NOLAN ROOFING CO., INC.

Company Details

Name: RAY NOLAN ROOFING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1957 (68 years ago)
Organization Date: 20 May 1957 (68 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Organization Number: 0037945
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4606 ILLINOIS AVE., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATRICK D. MURPHY COMPANY, INC. Registered Agent

President

Name Role
PATRICK D MURPHY President

Secretary

Name Role
PAOLA D MURPHY Secretary

Treasurer

Name Role
PAOLA D MURPHY Treasurer

Vice President

Name Role
MONICA M MITTEL Vice President

Director

Name Role
PATRICK D MURPHY Director
MONICA M MITTEL Director
PAOLA D MURPHY Director

Incorporator

Name Role
RAYMOND NOLAN Incorporator

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-20
Annual Report Amendment 2020-10-28
Registered Agent name/address change 2020-10-28
Annual Report 2020-03-02
Annual Report 2019-05-20
Annual Report 2018-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311299267 0452110 2008-06-26 355 FARMINGTON AVE, LOUISVILLE, KY, 40217
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-06-26
Case Closed 2008-08-13

Related Activity

Type Referral
Activity Nr 202842225
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-07-09
Abatement Due Date 2008-07-15
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
308982164 0452110 2005-09-01 2410 PLANTSIDE DR, LOUISVILLE, KY, 40299
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-10-25
Case Closed 2005-10-25

Related Activity

Type Inspection
Activity Nr 309215028
104340971 0452110 1988-05-06 2ND & WASHINGTON ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-17
Case Closed 1988-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3467898508 2021-02-24 0457 PPS 4606 Illinois Ave, Louisville, KY, 40213-1923
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204545.37
Loan Approval Amount (current) 204545.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-1923
Project Congressional District KY-03
Number of Employees 22
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205862.31
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State