Search icon

SAMSON STEEL CORPORATION

Company Details

Name: SAMSON STEEL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1967 (58 years ago)
Organization Date: 25 Sep 1967 (58 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0046111
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1794 Evergreen Rd, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMSON STEEL CBS BENEFIT PLAN 2023 610668005 2024-12-30 SAMSON STEEL 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 331500
Sponsor’s telephone number 5026955715
Plan sponsor’s address 1414 GALBRAITH RD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
SAMSON STEEL CBS BENEFIT PLAN 2022 610668005 2023-12-27 SAMSON STEEL 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 331500
Sponsor’s telephone number 5026955715
Plan sponsor’s address 1414 GALBRAITH RD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SAMSON STEEL CBS BENEFIT PLAN 2021 610668005 2022-12-29 SAMSON STEEL 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 331500
Sponsor’s telephone number 5026955715
Plan sponsor’s address 1414 GALBRAITH RD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SAMSON STEEL CBS BENEFIT PLAN 2020 610668005 2021-12-14 SAMSON STEEL 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 331500
Sponsor’s telephone number 5026955715
Plan sponsor’s address 1414 GALBRAITH RD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
Mark Randall Black Vice President

Director

Name Role
Mark R Black Director
Alan Scott BLACK Director

Incorporator

Name Role
CHAS. BUFFIN Incorporator
ROBT. A. ALLEN BUFFIN Incorporator

Registered Agent

Name Role
ALAN SCOTT BLACK Registered Agent

President

Name Role
Alan Scott Black President

Former Company Names

Name Action
BUILDING ENTERPRISES, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-27
Principal Office Address Change 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report Amendment 2020-11-20
Registered Agent name/address change 2020-11-11
Annual Report 2020-02-12
Annual Report 2019-02-11
Annual Report 2018-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309587269 0452110 2006-05-24 216 BEND RD, WACO, KY, 40385
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-06-08
Case Closed 2006-10-27

Related Activity

Type Inspection
Activity Nr 309587251

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-08-17
Abatement Due Date 2006-08-23
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2006-08-17
Abatement Due Date 2006-08-23
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-08-17
Abatement Due Date 2006-08-23
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
307562058 0452110 2004-06-07 HUFFMAN AVE & HWY 1426, PIKEVILLE, KY, 41501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-07
Case Closed 2004-06-07

Related Activity

Type Inspection
Activity Nr 307079624
307082594 0452110 2004-02-25 1414 GALBRAITH RD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-02-25
Case Closed 2004-02-25
304295918 0452110 2001-08-16 979 INVERNESS ROAD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-08-16
Case Closed 2001-08-16
123802217 0452110 1993-05-06 979 INVERNESS ROAD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-05-06
Case Closed 1993-05-07
112353883 0452110 1991-04-22 718 S. LIMESTONE ST., LEXINGTON, KY, 40502
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-22
Case Closed 1991-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6971117210 2020-04-28 0457 PPP 1414 GALBRAITH RD, FRANKFORT, KY, 40601
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113807.5
Loan Approval Amount (current) 113807.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 9
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114989.23
Forgiveness Paid Date 2021-05-19
1812468402 2021-02-02 0457 PPS 1794 Evergreen Rd, Frankfort, KY, 40601-9098
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113807
Loan Approval Amount (current) 113807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-9098
Project Congressional District KY-01
Number of Employees 9
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114873.36
Forgiveness Paid Date 2022-01-13

Sources: Kentucky Secretary of State