Search icon

KENTUCKIANA ROOFING, INC.

Company Details

Name: KENTUCKIANA ROOFING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1986 (39 years ago)
Organization Date: 10 Jul 1986 (39 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0217185
Industry: Construction Special Trade 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: 11316 BODLEY DRIVE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKIANA ROOFING, INC. RETIREMENT SAVINGS PLAN 2023 611106553 2024-06-27 KENTUCKIANA ROOFING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 5024561067
Plan sponsor’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-27
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA ROOFING, INC. RETIREMENT SAVINGS PLAN 2022 611106553 2023-08-07 KENTUCKIANA ROOFING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 5024561067
Plan sponsor’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-07
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA ROOFING, INC. RETIREMENT SAVINGS PLAN 2021 611106553 2022-06-22 KENTUCKIANA ROOFING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 5024561067
Plan sponsor’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-21
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA ROOFING, INC. RETIREMENT SAVINGS PLAN 2020 611106553 2021-10-05 KENTUCKIANA ROOFING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 5024561067
Plan sponsor’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA ROOFING, INC. RETIREMENT SAVINGS PLAN 2019 611106553 2020-07-14 KENTUCKIANA ROOFING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 5024561067
Plan sponsor’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA ROOFING, INC. RETIREMENT SAVINGS PLAN 2018 611106553 2019-10-09 KENTUCKIANA ROOFING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 5024561067
Plan sponsor’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-09
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA ROOFING, INC. RETIREMENT SAVINGS PLAN 2017 611106553 2018-07-31 KENTUCKIANA ROOFING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 5024561067
Plan sponsor’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA ROOFING, INC. RETIREMENT SAVINGS PLAN 2016 611106553 2017-07-14 KENTUCKIANA ROOFING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 5024561067
Plan sponsor’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA ROOFING, INC. RETIREMENT SAVINGS PLAN 2015 611106553 2016-07-14 KENTUCKIANA ROOFING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 5024561067
Plan sponsor’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA ROOFING, INC. RETIREMENT SAVINGS PLAN 2014 611106553 2015-06-18 KENTUCKIANA ROOFING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 5024561067
Plan sponsor’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/01/20140601120540P030365810403001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 5022531206
Plan sponsor’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2014-06-01
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/04/20130604150353P040086003781001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 5022531206
Plan sponsor’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-04
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/04/03/20120403125138P030019461463001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 5022531206
Plan sponsor’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 611106553
Plan administrator’s name KENTUCKIANA ROOFING, INC.
Plan administrator’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223
Administrator’s telephone number 5022531206

Signature of

Role Plan administrator
Date 2012-04-03
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/14/20110714150654P030093574161001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 5022531206
Plan sponsor’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 611106553
Plan administrator’s name KENTUCKIANA ROOFING, INC.
Plan administrator’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223
Administrator’s telephone number 5022531206

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing AMANDA BROWN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/06/16/20100616180001P030069810184001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 5024561067
Plan sponsor’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 611106553
Plan administrator’s name KENTUCKIANA ROOFING, INC.
Plan administrator’s address 11316 BODLEY DRIVE, LOUISVILLE, KY, 40223
Administrator’s telephone number 5024561067

Signature of

Role Plan administrator
Date 2010-06-16
Name of individual signing DAVID BROWN
Valid signature Filed with authorized/valid electronic signature

President

Name Role
David Brown President

Incorporator

Name Role
STEVE A. BROWN Incorporator

Director

Name Role
DOROTHY H. BROWN Director
STEVE A. BROWN Director

Registered Agent

Name Role
DAVID J. BROWN Registered Agent

Secretary

Name Role
Amanda Brown Secretary

Assumed Names

Name Status Expiration Date
TOURNAMENT TIME Inactive -

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-05-20
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-06-25
Principal Office Address Change 2019-06-25
Annual Report 2018-04-10
Principal Office Address Change 2018-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315591396 0452110 2012-02-24 8615 GLENFIELD WAY, LOUISVILLE, KY, 40241
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-02-24
Case Closed 2012-02-27

Related Activity

Type Referral
Activity Nr 203113360
Safety Yes
312618697 0452110 2009-07-01 BLDG 1 EL CONQUISTADOR PL, LOUISVILLE, KY, 40220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-07-01
Case Closed 2010-10-14

Related Activity

Type Referral
Activity Nr 202845517
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260501 B11
Issuance Date 2009-09-15
Abatement Due Date 2009-09-21
Current Penalty 17500.0
Initial Penalty 17500.0
Nr Instances 2
Nr Exposed 20
Citation ID 02001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-09-15
Abatement Due Date 2009-09-21
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 2009-09-15
Abatement Due Date 2009-09-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Citation ID 02003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-09-15
Abatement Due Date 2009-10-02
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 20
307565192 0452110 2004-08-10 1915 ROCKFORD LANE, LOUISVILLE, KY, 40216
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-08-10
Case Closed 2004-12-10

Related Activity

Type Referral
Activity Nr 202371233
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-11-05
Abatement Due Date 2004-11-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2004-11-05
Abatement Due Date 2004-08-10
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 13
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-11-05
Abatement Due Date 2004-11-26
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 13
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2004-11-05
Abatement Due Date 2004-08-10
Current Penalty 750.0
Nr Instances 1
Nr Exposed 13
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-11-05
Abatement Due Date 2004-11-26
Nr Instances 1
Nr Exposed 13

Sources: Kentucky Secretary of State