Search icon

ATLAS METAL INVESTMENT CORPORATION

Company Details

Name: ATLAS METAL INVESTMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 16 Jan 1979 (46 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Organization Number: 0114967
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40129
City: Hillview
Primary County: Bullitt County
Principal Office: PO BOX 247, HILLVIEW, KY 40129-0247
Place of Formation: KENTUCKY
Authorized Shares: 10000

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NW4VXX3Y0HH047 0114967 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O JOE M. KEITH, 8200 CEDAR BROOK DR., LOUISVILLE, US-KY, US, 40219
Headquarters 5101 Commerce Crossings Drive, Louisville, US-KY, US, 40229

Registration details

Registration Date 2013-10-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-12-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0114967

Director

Name Role
J. C. KEITH Director
J. ANDY KEITH Director
Doris J Keith Director
Joe M Keith Director
ANDREW J. KEITH Director
JOE M. KEITH Director

President

Name Role
Joe M Keith President

Registered Agent

Name Role
JOE M. KEITH Registered Agent

Secretary

Name Role
DORIS J KEITH Secretary

Treasurer

Name Role
DORIS J KEITH Treasurer

Vice President

Name Role
J ANDY KEITH Vice President

Incorporator

Name Role
J. C. KEITH Incorporator

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-05-02
Registered Agent name/address change 2023-04-17
Annual Report 2023-04-17
Annual Report 2022-06-27
Annual Report 2021-06-01
Annual Report 2020-05-12
Annual Report 2019-06-14
Annual Report 2018-06-18
Annual Report 2017-05-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11034754 Department of Agriculture 10.089 - LIVESTOCK FORAGE DISASTER PROGRAM 2011-03-22 2011-03-22 AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Recipient ATLAS METAL INVESTMENT COMPANY INC
Recipient Name Raw ATLAS METAL INVESTMENT COMPANY INC
Recipient Address PO BOX 247, HILLVIEW, BULLITT, KENTUCKY, 40129-0247, UNITED STATES
Obligated Amount 519.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10673839 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-11-12 2010-11-12 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient ATLAS METAL INVESTMENT COMPANY INC
Recipient Name Raw ATLAS METAL INVESTMENT COMPANY INC
Recipient Address PO BOX 247, HILLVIEW, BULLITT, KENTUCKY, 40129-0247, UNITED STATES
Obligated Amount 232.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9211538 Department of Agriculture 10.089 - LIVESTOCK FORAGE DISASTER PROGRAM 2010-02-23 2010-02-23 AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Recipient ATLAS METAL INVESTMENT COMPANY INC
Recipient Name Raw ATLAS METAL INVESTMENT COMPANY INC
Recipient Address PO BOX 247, HILLVIEW, BULLITT, KENTUCKY, 40129-0247, UNITED STATES
Obligated Amount 1038.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8252397 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2009-10-27 2009-10-27 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient ATLAS METAL INVESTMENT COMPANY INC
Recipient Name Raw ATLAS METAL INVESTMENT COMPANY INC
Recipient Address PO BOX 247, HILLVIEW, BULLITT, KENTUCKY, 40129-0247, UNITED STATES
Obligated Amount 232.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8698457008 2020-04-08 0457 PPP 5101 COMMERCE CROSSINGS DR, LOUISVILLE, KY, 40229-2100
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40229-2100
Project Congressional District KY-03
Number of Employees 2
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20953.69
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State