Search icon

AMERICAN MATERIALS, INC.

Company Details

Name: AMERICAN MATERIALS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1970 (55 years ago)
Organization Date: 01 Oct 1970 (55 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0187341
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 1598, GLASGOW, KY 421421598
Place of Formation: KENTUCKY
Common No Par Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN MATERIALS INC CBS BENEFIT PLAN 2023 610720278 2024-12-30 AMERICAN MATERIALS INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 531130
Sponsor’s telephone number 2706512178
Plan sponsor’s address 206 INDUSTRIAL DR, GLASGOW, KY, 42141

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

President

Name Role
Gary S. Bell President

Vice President

Name Role
Joshua P. Devore Vice President
Julie N. Ennis Vice President

Director

Name Role
Gary S. Bell Director
Joshua P. Devore Director
Julie N. Ennis Director

Incorporator

Name Role
NANCY E. RICHARDSON Incorporator

Registered Agent

Name Role
GARY S. BELL Registered Agent

Former Company Names

Name Action
BLUEGRASS INDUSTRIAL DISTRIBUTORS, INC. Merger
GLASGOW FERTILIZER COMPANY Merger
SMITHS GROVE FERTILIZER CO., INC. Merger
ACME FERTILIZER COMPANY Old Name

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-23
Annual Report 2022-03-08
Annual Report 2021-05-19
Annual Report 2020-06-24
Annual Report Amendment 2019-10-22
Registered Agent name/address change 2019-09-06
Annual Report 2019-05-20
Annual Report 2018-06-25
Annual Report 2017-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309586881 0452110 2006-08-17 5549 HWY 425, HENDERSON, KY, 42420
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-09-26
Case Closed 2006-10-20

Related Activity

Type Complaint
Activity Nr 205281744
Safety Yes
308393891 0452110 2005-08-09 5549 HWY 425, HENDERSON, KY, 42420
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-08-09
Case Closed 2005-12-27

Related Activity

Type Complaint
Activity Nr 205276777
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 N09
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Current Penalty 2500.0
Nr Instances 3
Nr Exposed 1
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 01008D
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 01008E
Citaton Type Serious
Standard Cited 19100178 N09
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 2
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 2
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100038 A05 III
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 02012
Citaton Type Other
Standard Cited 203100102
Issuance Date 2005-11-01
Abatement Due Date 2005-11-21
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7593897010 2020-04-07 0457 PPP 206 INDUSTRIAL DRIVE, GLASGOW, KY, 42141-1116
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57600
Loan Approval Amount (current) 57600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-1116
Project Congressional District KY-02
Number of Employees 4
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58068.8
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State