Search icon

JAVIER STEEL CORPORATION

Company Details

Name: JAVIER STEEL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1985 (40 years ago)
Organization Date: 27 Feb 1985 (40 years ago)
Last Annual Report: 03 Aug 2024 (7 months ago)
Organization Number: 0198674
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1301 CLEAR SPRINGS TRACE, SUITE 110, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
NILO JAVIER Registered Agent

Secretary

Name Role
Leanne P Koenig Secretary

President

Name Role
Nilo A Javier President

Treasurer

Name Role
Nilo A Javier Treasurer

Director

Name Role
Nilo A Javier Director
NILO JAVIER Director
JOSEPH DECK Director

Incorporator

Name Role
NILO JAVIER Incorporator
JOSEPH DECK Incorporator

Filings

Name File Date
Annual Report 2024-08-03
Annual Report 2023-04-01
Registered Agent name/address change 2023-04-01
Annual Report 2022-06-01
Annual Report 2021-02-10
Annual Report 2020-07-06
Principal Office Address Change 2019-06-26
Annual Report 2019-06-11
Annual Report 2018-04-18
Annual Report 2017-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313572489 0452110 2009-09-28 I-264 AND WESTPORT RD, LOUISVILLE, KY, 40201
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-09-29
Case Closed 2009-09-29

Related Activity

Type Referral
Activity Nr 202846713
Safety Yes
302406129 0452110 1999-02-15 WINCHESTER ROAD OVER EAST NEW CIRCLE, LEXINGTON, KY, 40506
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1999-02-26
Case Closed 2012-12-15

Related Activity

Type Accident
Activity Nr 101863942

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A15 II
Issuance Date 1999-03-19
Abatement Due Date 1999-03-23
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1999-04-07
Final Order 1999-06-08
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5642157009 2020-04-06 0457 PPP 1301 Clear Spring Trace, LOUISVILLE, KY, 40223-3801
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422200
Loan Approval Amount (current) 422200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-3801
Project Congressional District KY-03
Number of Employees 22
NAICS code 237310
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 427606.51
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State