Search icon

KRALLMAN MASONRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KRALLMAN MASONRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1982 (43 years ago)
Organization Date: 12 Apr 1982 (43 years ago)
Last Annual Report: 31 Jan 2025 (4 months ago)
Organization Number: 0165902
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 6278 ROGERS LANE, 6278 ROGERS LANE, BURLINGTON, BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
THEODORE KRALLMAN Director
THOMAS KRALLMAN Director

Incorporator

Name Role
THOMAS KRALLMAN Incorporator

Registered Agent

Name Role
MICHAEL J KRALLMAN Registered Agent

President

Name Role
Michael Krallman President

Secretary

Name Role
Martin Krallman Secretary

Treasurer

Name Role
Lee Krallman Treasurer

Vice President

Name Role
Kevin Krallman Vice President

Form 5500 Series

Employer Identification Number (EIN):
611003455
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-31
Annual Report 2024-01-11
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-02-09

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:
156300.00
Total Face Value Of Loan:
156300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-02-06
Type:
Prog Related
Address:
6TH AVE., DAYTON, KY, 41074
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-01-28
Type:
Prog Related
Address:
1418 WEST MAIN, WILLIAMSTOWN, KY, 41097
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-02-16
Type:
Complaint
Address:
AIRPORT EXCHANGE & MINEOLA PIKE, ERLANGER, KY, 41018
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-01-09
Type:
Planned
Address:
144 BUTTERMILK PIKE, LAKESIDE PARK, KY, 41017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-29
Type:
Planned
Address:
144 BUTTERMILK PIKE, LAKESIDE PARK, KY, 41017
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156300
Current Approval Amount:
156300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157263.85

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 341-7970
Add Date:
2013-09-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State