Search icon

PEAK INDUSTRIAL COATINGS & LININGS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PEAK INDUSTRIAL COATINGS & LININGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 1962 (63 years ago)
Organization Date: 11 Sep 1962 (63 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0140312
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40256
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: P. O. BOX 16560, LOUISVILLE, KY 40256
Place of Formation: KENTUCKY
Authorized Shares: 200

Secretary

Name Role
Kathy Brooks Secretary

Registered Agent

Name Role
DAVID B BROOKS Registered Agent

Director

Name Role
CARL KIMMEL, II Director
JUDITH M. KIMMEL Director

Incorporator

Name Role
CARL W. KIMMEL Incorporator
CARL W. KIMMEL, II Incorporator
ADELINE M. KIMMEL Incorporator

President

Name Role
David B Brooks President

Links between entities

Type:
Headquarter of
Company Number:
20131049825
State:
COLORADO
Type:
Headquarter of
Company Number:
F22000000496
State:
FLORIDA
Type:
Headquarter of
Company Number:
P09831
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
DXNZNWLKJ9N5
CAGE Code:
8BV01
UEI Expiration Date:
2025-11-27

Business Information

Division Name:
PEAK INDUSTRIAL COATINGS
Division Number:
PEAK INDUS
Activation Date:
2024-11-29
Initial Registration Date:
2019-05-24

Commercial and government entity program

CAGE number:
8BV01
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-29
CAGE Expiration:
2029-11-29
SAM Expiration:
2025-11-27

Contact Information

POC:
TANNER BROOKS
Corporate URL:
www.peakcoatings.com

Form 5500 Series

Employer Identification Number (EIN):
610601531
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

Former Company Names

Name Action
KIMMEL PAINTING COMPANY Old Name
CARL W. KIMMEL CO. Old Name

Assumed Names

Name Status Expiration Date
KIMMEL PAINTING COMPANY Inactive 2011-01-04

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
238200.00
Total Face Value Of Loan:
238200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-26
Type:
Complaint
Address:
801 S 28TH ST, LOUISVILLE, KY, 40211
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$238,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$238,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$239,880.63
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $238,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State