Search icon

BUEHNER SHEET METAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUEHNER SHEET METAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 1980 (45 years ago)
Organization Date: 28 Feb 1980 (45 years ago)
Last Annual Report: 29 Jun 2023 (2 years ago)
Organization Number: 0144828
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 4029 S. BROOK ST., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Charles F Buehner Jr President

Secretary

Name Role
Timothy D Buehner Secretary

Treasurer

Name Role
Jeffrey A Buehner Treasurer

Vice President

Name Role
Timothy D Buehner Vice President

Director

Name Role
CHARLES F. BUEHNER Director
GEORGE EARL BUEHNER Director

Incorporator

Name Role
CHARLES F. BUEHNER Incorporator
GEORGE EARL BUEHNER Incorporator

Registered Agent

Name Role
TIMOTHY D. BUEHNER Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5Z939
UEI Expiration Date:
2016-05-10

Business Information

Activation Date:
2015-05-21
Initial Registration Date:
2015-05-11

Form 5500 Series

Employer Identification Number (EIN):
610969969
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-29
Annual Report 2022-03-10
Annual Report 2021-04-15
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23400.00
Total Face Value Of Loan:
23400.00
Date:
2020-05-03
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:
38600.00
Total Face Value Of Loan:
38600.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-16
Type:
Planned
Address:
4029 S BROOK STREET, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-12-14
Type:
Planned
Address:
4029 S BROOK STREET, LOUISVILLE, KY, 40214
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38600
Current Approval Amount:
38600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39061.06

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State