Search icon

SFH INDUSTRIES, INC.

Headquarter

Company Details

Name: SFH INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1980 (45 years ago)
Organization Date: 10 Mar 1980 (45 years ago)
Last Annual Report: 15 Feb 2024 (a year ago)
Organization Number: 0145084
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 8403 WESTOVER DRIVE, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 7100

Links between entities

Type Company Name Company Number State
Headquarter of SFH INDUSTRIES, INC., MISSISSIPPI 1128512 MISSISSIPPI
Headquarter of SFH INDUSTRIES, INC., ALABAMA 000-861-833 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GM3MINI33NMK85 0145084 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O DAVID L. STANLEY, 6201 CAMP GROUND RD., LOUISVILLE, US-KY, US, 40216
Headquarters 6201 Camp Ground Road, Louisville, US-KY, US, 40216

Registration details

Registration Date 2014-07-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 145084

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWN WOOD PRESERVING COMPANY, INC RETIREMENT PLAN 2023 610974083 2024-10-17 BROWN WOOD PRESERVING COMPANY, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 321110
Sponsor’s telephone number 5026486429
Plan sponsor’s address 12103 RIVER BEAUTY LOOP, SUITE 101, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2024-10-17
Name of individual signing CHRISTINE ENGLAND
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2024-10-17
Name of individual signing CHRISTINE ENGLAND
Valid signature Filed with authorized/valid electronic signature
BROWN WOOD PRESERVING COMPANY, INC RETIREMENT PLAN 2023 610974083 2024-06-24 BROWN WOOD PRESERVING COMPANY, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 321110
Sponsor’s telephone number 5026486429
Plan sponsor’s address 12103 RIVER BEAUTY LOOP, SUITE 101, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing CHRISTINE ENGLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-24
Name of individual signing CHRISTINE ENGLAND
Valid signature Filed with authorized/valid electronic signature
BROWN WOOD PRESERVING COMPANY, INC RETIREMENT PLAN 2023 610974083 2024-12-31 BROWN WOOD PRESERVING COMPANY, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 321110
Sponsor’s telephone number 5026486429
Plan sponsor’s address 12103 RIVER BEAUTY LOOP, SUITE 101, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2024-12-31
Name of individual signing CHRISTINE ENGLAND
Valid signature Filed with authorized/valid electronic signature
BROWN WOOD PRESERVING COMPANY, INC RETIREMENT PLAN 2022 610974083 2023-06-15 BROWN WOOD PRESERVING COMPANY, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 321110
Sponsor’s telephone number 5024482337
Plan sponsor’s address PO BOX 969, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing CHRISTINE ENGLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-15
Name of individual signing CHRISTINE
Valid signature Filed with authorized/valid electronic signature
BROWN WOOD PRESERVING COMPANY, INC RETIREMENT PLAN 2021 610974083 2022-09-21 BROWN WOOD PRESERVING COMPANY, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 331110
Sponsor’s telephone number 5024482337
Plan sponsor’s address 6201 CAMP GROUND ROAD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing KYLE D GREENE
Valid signature Filed with authorized/valid electronic signature
BROWN WOOD PRESERVING COMPANY, INC RETIREMENT PLAN 2020 610974083 2021-05-03 BROWN WOOD PRESERVING COMPANY, INC. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 331110
Sponsor’s telephone number 5024482337
Plan sponsor’s address 6201 CAMPGROUND ROAD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing JOSEPH L. GENTNER, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-03
Name of individual signing JOSEPH L. GENTNER, JR.
Valid signature Filed with authorized/valid electronic signature
BROWN WOOD PRESERVING COMPANY, INC RETIREMENT PLAN 2019 610974083 2020-05-12 BROWN WOOD PRESERVING COMPANY, INC. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 321110
Sponsor’s telephone number 5024482337
Plan sponsor’s address 6201 CAMPGROUND ROAD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing JOSEPH L GENTNER JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-12
Name of individual signing JOSEPH L GENTNER JR
Valid signature Filed with authorized/valid electronic signature
BROWN WOOD PRESERVING COMPANY, INC RETIREMENT PLAN 2018 610974083 2019-04-30 BROWN WOOD PRESERVING COMPANY, INC. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 321110
Sponsor’s telephone number 5024482337
Plan sponsor’s address 6201 CAMPGROUND ROAD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing JOSEPH L GENTNER JR
Valid signature Filed with authorized/valid electronic signature
BROWN WOOD PRESERVING COMPANY, INC RETIREMENT PLAN 2017 610974083 2018-05-07 BROWN WOOD PRESERVING COMPANY, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 321110
Sponsor’s telephone number 5024482337
Plan sponsor’s address 6201 CAMPGROUND ROAD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing JOSEPH L. GENTNER, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-07
Name of individual signing JOSEPH L. GENTNER, JR.
Valid signature Filed with authorized/valid electronic signature
BROWN WOOD PRESERVING COMPANY, INC RETIREMENT PLAN 2016 610974083 2017-05-15 BROWN WOOD PRESERVING COMPANY, INC 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 321110
Sponsor’s telephone number 5024482337
Plan sponsor’s address 6201 CAMPGROUND ROAD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing JOSEPH L. GENTNER, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-15
Name of individual signing JOSEPH L. GENTNER, JR.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/04/21/20160421080903P030049481969001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 321110
Sponsor’s telephone number 5024482337
Plan sponsor’s address 6201 CAMPGROUND ROAD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing JOSEPH L. GENTNER, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-21
Name of individual signing JOSEPH L. GENTNER, JR.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/04/15/20150415101842P040176702407001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 321110
Sponsor’s telephone number 5024482337
Plan sponsor’s address 6201 CAMPGROUND ROAD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2015-04-15
Name of individual signing JOSEPH L GENTNER JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-15
Name of individual signing JOSEPH L GENTNER JR
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/05/19/20140519103927P040400096353001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 321110
Sponsor’s telephone number 5024482337
Plan sponsor’s address 6201 CAMPGROUND ROAD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2014-05-19
Name of individual signing JOSEPH L GENTNER JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-19
Name of individual signing JOSEPH L GENTNER JR
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/05/07/20130507121619P030071253173001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 321110
Sponsor’s telephone number 5024482337
Plan sponsor’s address 6201 CAMPGROUND ROAD, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing JOSEPH L. GENTNER, JR.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/04/20/20120420100322P030010434192001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 321110
Sponsor’s telephone number 5024482337
Plan sponsor’s address 6201 CAMPGROUND ROAD, LOUISVILLE, KY, 40216

Plan administrator’s name and address

Administrator’s EIN 610974083
Plan administrator’s name BROWN WOOD PRESERVING COMPANY, INC
Plan administrator’s address 6201 CAMPGROUND ROAD, LOUISVILLE, KY, 40216
Administrator’s telephone number 5024482337

Signature of

Role Plan administrator
Date 2012-04-20
Name of individual signing JOSEPH L. GENTNER, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-20
Name of individual signing JOSEPH L. GENTNER, JR.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/04/14/20110414151116P040001318867001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 321110
Sponsor’s telephone number 5024482337
Plan sponsor’s address 6201 CAMPGROUND ROAD, LOUISVILLE, KY, 40216

Plan administrator’s name and address

Administrator’s EIN 610974083
Plan administrator’s name BROWN WOOD PRESERVING COMPANY, INC
Plan administrator’s address 6201 CAMPGROUND ROAD, LOUISVILLE, KY, 40216
Administrator’s telephone number 5024482337

Signature of

Role Plan administrator
Date 2011-04-14
Name of individual signing JOSEPH L. GENTNER, JR.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/06/17/20100617183539P030029598151001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 321110
Sponsor’s telephone number 5024482337
Plan sponsor’s address 6201 CAMP GROUND ROAD, LOUISVILLE, KY, 40216

Plan administrator’s name and address

Administrator’s EIN 610974083
Plan administrator’s name BROWN WOOD PRESERVING COMPANY, INC
Plan administrator’s address 6201 CAMP GROUND ROAD, LOUISVILLE, KY, 40216
Administrator’s telephone number 5024482337

Signature of

Role Plan administrator
Date 2010-06-17
Name of individual signing JOSEPH L. GENTNER, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-17
Name of individual signing JOSEPH L. GENTNER, JR.
Valid signature Filed with authorized/valid electronic signature

President

Name Role
DAVID L Stanley President

Vice President

Name Role
DAVID L STANLEY JR Vice President

Secretary

Name Role
Amy S Williams Secretary

Registered Agent

Name Role
DAVID L. STANLEY Registered Agent

Director

Name Role
FREDERICK G. HEATH Director
J. P. HAMER Director
LOWELL D. STANLEY Director

Incorporator

Name Role
KENNEDY HELM, JR. Incorporator

Former Company Names

Name Action
BROWN WOOD PRESERVING COMPANY, INC. Old Name

Filings

Name File Date
Amendment 2024-04-04
Principal Office Address Change 2024-04-03
Registered Agent name/address change 2024-04-03
Annual Report 2024-02-15
Annual Report 2023-06-05
Annual Report 2022-05-16
Annual Report 2021-03-31
Annual Report 2020-03-09
Annual Report 2019-05-10
Annual Report 2018-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301735619 0452110 1997-01-14 6201 CAMPGROUND ROAD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-14
Case Closed 1997-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6783587007 2020-04-07 0457 PPP 6201 camp ground road, LOUISVILLE, KY, 40216-2135
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 745600
Loan Approval Amount (current) 745600
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 Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-2135
Project Congressional District KY-03
Number of Employees 62
NAICS code 321114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 750467.11
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State