Search icon

SOUTHERN METAL PRODUCTS CO., INC.

Company Details

Name: SOUTHERN METAL PRODUCTS CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1980 (45 years ago)
Organization Date: 02 Apr 1980 (45 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Organization Number: 0145702
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5516 POPLAR PARK BLVD., LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN METAL PRODUCTS CO. INC. CBS BENEFIT PLAN 2023 610969949 2024-12-30 SOUTHERN METAL PRODUCTS CO. INC. 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 332300
Sponsor’s telephone number 5029663179
Plan sponsor’s address 5516 POPULAR PARK BLVD, LOUISVILLE, KY, 40228

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
SOUTHERN METAL PRODUCTS CO. INC. CBS BENEFIT PLAN 2022 610969949 2023-12-27 SOUTHERN METAL PRODUCTS CO. INC. 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 332300
Sponsor’s telephone number 5029663179
Plan sponsor’s address 5516 POPULAR PARK BLVD, LOUISVILLE, KY, 40228

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
SOUTHERN METAL PRODUCTS CO. INC. CBS BENEFIT PLAN 2021 610969949 2022-12-29 SOUTHERN METAL PRODUCTS CO. INC. 21
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 332300
Sponsor’s telephone number 5029663179
Plan sponsor’s address 5516 POPULAR PARK BLVD, LOUISVILLE, KY, 40228

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

Incorporator

Name Role
EARL S. LONG Incorporator

President

Name Role
Jessica L Clark President

Secretary

Name Role
Meredith L Cooper Secretary

Treasurer

Name Role
Meredith L Cooper Treasurer

Vice President

Name Role
Robert B Long Vice President

Director

Name Role
EARL S. LONG Director

Registered Agent

Name Role
JESSICA L. CLARK Registered Agent

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-16
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-20
Annual Report 2017-05-12
Annual Report 2016-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316920396 0452110 2013-11-14 5516 POPLAR PARK BLVD, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-12-04
Case Closed 2014-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2014-01-09
Abatement Due Date 2014-01-27
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2014-01-09
Abatement Due Date 2014-01-22
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2014-01-09
Abatement Due Date 2014-01-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 H01I
Issuance Date 2014-01-09
Abatement Due Date 2014-01-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-01-09
Abatement Due Date 2014-01-27
Nr Instances 1
Nr Exposed 15
Gravity 01
308980358 0452110 2005-07-11 5516 POPLAR PARKS BLVD, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-11
Case Closed 2005-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2005-08-23
Abatement Due Date 2005-08-29
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2005-08-23
Abatement Due Date 2005-08-29
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2005-08-23
Abatement Due Date 2005-08-29
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2005-08-23
Abatement Due Date 2005-08-29
Nr Instances 1
Nr Exposed 5
306328527 0452110 2003-04-10 5516 POPLAR PARKS BLVD, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-10
Case Closed 2003-04-10
303752349 0452110 2001-02-22 5516 POPLAR PARKS BLVD, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-22
Case Closed 2001-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5097657010 2020-04-05 0457 PPP 5516 POPLAR PARK BLVD, LOUISVILLE, KY, 40228-1073
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300700
Loan Approval Amount (current) 300700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40228-1073
Project Congressional District KY-03
Number of Employees 23
NAICS code 332311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 303591.66
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
386971 Interstate 2025-03-26 10627 2024 3 3 Private(Property)
Legal Name SOUTHERN METAL PRODUCTS CO INC
DBA Name -
Physical Address 5516 POPLAR PARK BLVD, LOUISVILLE, KY, 40228, US
Mailing Address PO BOX 35245, LOUISVILLE, KY, 40228, US
Phone (502) 966-3179
Fax (502) 964-4506
E-mail JESSICA@SOUTHERNMETALS.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 10
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV41293652
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-06-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit A03370
License state of the main unit KY
Vehicle Identification Number of the main unit 1XP9DB9X6EN167219
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit FRUE
License plate of the secondary unit 037826
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit 1H2P04522TW015303
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-05
Code of the violation 39111B5DNL
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Driver does not have a valid operator's license for the CMV being operated
The description of the violation group License-related: High
The unit a violation is cited against Driver

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 20.50 $15,747 $7,000 23 2 2015-12-10 Final

Sources: Kentucky Secretary of State