Search icon

RFC LLC

Company Details

Name: RFC LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1947 (78 years ago)
Organization Date: 19 Feb 1947 (78 years ago)
Last Annual Report: 28 Feb 2025 (20 days ago)
Managed By: Managers
Organization Number: 0045274
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1070 BROOK INDUSTRIAL ROAD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 206000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RHN7AJM5PQS3 2025-03-28 1070 BROOK INDUSTRIAL ROAD, SHELBYVILLE, KY, 40065, 9141, USA 1070 BROOK INDUSTRIAL RD, SHELBYVILLE, KY, 40065, 9141, USA

Business Information

URL www.voestalpine.com/rfc
Division Name AEROSPACE
Division Number 2173
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-04-01
Initial Registration Date 2001-11-14
Entity Start Date 1947-02-19
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 332114, 333517
Product and Service Codes 1270, 1420, 1510, 1520, 1540, 1550, 1560, 1610, 1615, 1620, 1630, 1650, 1660, 1680, 1710, 1720, 1730, 2840, 2915, 2925, 2935, 2995, 3408, 3411, 3416, 3441, 3445, 3460, 4920, 5450

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BECKY HOLMES
Address 1027 BROOKS INDUSTRIAL ROAD, SHELBYVILLE, KY, 40065, 9141, USA
Government Business
Title PRIMARY POC
Name BECKY HOLMES
Address 1027 BROOKS INDUSTRIAL ROAD, SHELBYVILLE, KY, 40065, 9141, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
06382 Active U.S./Canada Manufacturer 1974-10-25 2024-05-31 2029-04-01 2025-03-28

Contact Information

POC BECKY HOLMES
Phone +1 502-633-4437
Fax +1 502-633-5877
Address 1070 BROOK INDUSTRIAL ROAD, SHELBYVILLE, KY, 40065 9141, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROLL FORMING CORPORATION RESTATED RETIREMENT PLAN 2009 610411479 2010-10-15 ROLL FORMING CORPORATION 172
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-01-01
Business code 332900
Sponsor’s telephone number 5026334435
Plan sponsor’s mailing address P.O. BOX 369, INDUSTRIAL PARK, SHELBYVILLE, KY, 400660369
Plan sponsor’s address P.O. BOX 369, INDUSTRIAL PARK, SHELBYVILLE, KY, 400660369

Plan administrator’s name and address

Administrator’s EIN 610411479
Plan administrator’s name ROLL FORMING CORPORATION
Plan administrator’s address P.O. BOX 369, INDUSTRIAL PARK, SHELBYVILLE, KY, 400660369
Administrator’s telephone number 5026334435

Number of participants as of the end of the plan year

Active participants 123
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 36
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JAMES A. HAGAN
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Kevin R Dierking Manager
Brad Lacy Manager
Guenther Felderer Manager
Juergen Resch Manager
Carola Richter Manager

Director

Name Role
BARLOW W. BROOKS Director
VERNON BROOKS Director
G. STUART BRUDER Director
SIDNEY W. CLAY Director

Incorporator

Name Role
BARLOW W. BROOKS Incorporator
LAWRENCE W. WETHERBY Incorporator
PAUL TISHKEN Incorporator

Organizer

Name Role
ROLL FORMING CORPORATION Organizer

Registered Agent

Name Role
KEVIN DIERKING Registered Agent

Former Company Names

Name Action
ROLL FORMING CORPORATION Type Conversion
STANDARD FINISHING CORPORATION Merger

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-02-08
Annual Report 2023-02-14
Annual Report 2022-02-25
Articles of Organization (LLC) 2021-03-30
Annual Report 2021-02-11
Registered Agent name/address change 2021-02-11
Annual Report 2020-02-06
Annual Report 2019-01-22
Annual Report 2018-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312483779 0452110 2008-11-03 1070 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-12-10
Case Closed 2009-01-20

Related Activity

Type Complaint
Activity Nr 206346512
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2008-12-30
Abatement Due Date 2009-01-20
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2008-12-30
Abatement Due Date 2009-01-20
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
311296156 0452110 2008-01-08 1070 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-01-30
Case Closed 2008-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2008-02-07
Abatement Due Date 2008-03-12
Current Penalty 3150.0
Initial Penalty 4500.0
Contest Date 2008-02-28
Final Order 2008-06-09
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 201800303 B
Issuance Date 2008-02-07
Abatement Due Date 2008-02-13
Initial Penalty 3250.0
Contest Date 2008-02-28
Final Order 2008-06-09
Nr Instances 1
Nr Exposed 1
307558882 0452110 2004-05-24 1070 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-25
Case Closed 2004-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2004-08-05
Abatement Due Date 2004-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2004-08-05
Abatement Due Date 2004-05-25
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2004-08-05
Abatement Due Date 2004-08-11
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2004-08-05
Abatement Due Date 2004-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 2004-08-05
Abatement Due Date 2004-08-11
Nr Instances 1
Nr Exposed 1
307078691 0452110 2003-11-19 1070 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-12-02
Case Closed 2004-12-07

Related Activity

Type Accident
Activity Nr 101867125

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2004-01-08
Abatement Due Date 2003-11-19
Current Penalty 3600.0
Initial Penalty 4500.0
Contest Date 2004-02-02
Final Order 2004-11-09
Nr Instances 1
Nr Exposed 3
305060220 0452110 2002-03-25 INDUSTRIAL PARK, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-03-25
Case Closed 2002-03-25
302750807 0452110 1999-08-25 1070 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-09-14
Case Closed 1999-09-14

Related Activity

Type Referral
Activity Nr 201855996
Safety Yes
301895777 0452110 1998-02-03 1070 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-18
Case Closed 1998-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-05-20
Abatement Due Date 1998-06-12
Current Penalty 66.0
Initial Penalty 1750.0
Contest Date 1998-06-15
Final Order 1998-11-20
Nr Instances 6
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1998-05-20
Abatement Due Date 1998-06-12
Current Penalty 67.0
Initial Penalty 1750.0
Contest Date 1998-06-15
Final Order 1998-11-20
Nr Instances 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1998-05-20
Abatement Due Date 1998-06-12
Current Penalty 67.0
Initial Penalty 1750.0
Contest Date 1998-06-15
Final Order 1998-11-20
Nr Instances 2
Nr Exposed 11
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C05 I
Issuance Date 1998-05-20
Abatement Due Date 1998-06-12
Current Penalty 150.0
Initial Penalty 3500.0
Contest Date 1998-06-15
Final Order 1998-11-20
Nr Instances 3
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C03 VII
Issuance Date 1998-05-20
Abatement Due Date 1998-06-12
Current Penalty 150.0
Initial Penalty 3500.0
Contest Date 1998-06-15
Final Order 1998-11-20
Nr Instances 5
Nr Exposed 4
Gravity 10
115939209 0452110 1994-09-30 INDUSTRIAL PARK, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-11-07
Case Closed 1994-11-07

Related Activity

Type Complaint
Activity Nr 77723039
Health Yes
2776623 0452110 1987-07-28 INDUSTRIAL PARK, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-29
Case Closed 1987-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1987-08-20
Abatement Due Date 1987-07-28
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-08-20
Abatement Due Date 1987-08-25
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B07 V6
Issuance Date 1987-08-20
Abatement Due Date 1987-10-10
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-08-20
Abatement Due Date 1987-07-28
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-08-20
Abatement Due Date 1987-08-25
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1987-08-20
Abatement Due Date 1987-08-25
Nr Instances 1
Nr Exposed 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2911610 RFC LLC - RHN7AJM5PQS3 1070 BROOK INDUSTRIAL ROAD, SHELBYVILLE, KY, 40065-9141
Capabilities Statement Link -
Phone Number 502-633-4437
Fax Number 502-633-5877
E-mail Address Becky.Holmes@voestalpine.com
WWW Page www.voestalpine.com/rfc
E-Commerce Website -
Contact Person BECKY HOLMES
County Code (3 digit) 211
Congressional District 04
Metropolitan Statistical Area -
CAGE Code 06382
Year Established 1947
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332114
NAICS Code's Description Custom Roll Forming
Small Yes
Code 333517
NAICS Code's Description Machine Tool Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 25.89 $188,864 $75,000 293 40 2024-08-07 Final
GIA/BSSC Inactive 21.73 $152,460 $75,000 281 20 2023-05-03 Final
KBI - Kentucky Business Investment Active 18.00 $5,200,000 $800,000 267 50 2022-06-30 Final
GIA/BSSC Inactive 20.73 $151,352 $75,000 360 30 2022-05-04 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 18.00 $34,600,000 $300,000 350 50 2021-10-28 Final
KBI - Kentucky Business Investment Active 18.00 $34,600,000 $1,290,000 348 50 2021-10-28 Prelim
GIA/BSSC Inactive 20.73 $155,292 $75,000 254 80 2020-09-30 Final
GIA/BSSC Inactive 25.24 $136,692 $68,346 260 25 2018-08-29 Final
GIA/BSSC Inactive 19.44 $53,250 $25,000 240 15 2016-12-07 Final
KBI - Kentucky Business Investment Inactive 17.50 $6,337,000 $400,000 199 30 2015-12-10 Final

Sources: Kentucky Secretary of State