Search icon

SENTRY STEEL, INC.

Company Details

Name: SENTRY STEEL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1987 (38 years ago)
Last Annual Report: 14 Mar 2025 (3 months ago)
Organization Number: 0224347
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4531 KNOPP AVE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RONALD MCMONIGLE Registered Agent

Director

Name Role
RAYMOND A. DITTMEIER Director
MARTIN A. THIENEMAN Director
CYNTHIA J. THIENEMAN Director
Takeshi Ariake Director

Officer

Name Role
Mark Smith Officer

President

Name Role
Ronald McMonigle President

Incorporator

Name Role
MARTIN A. THIENEMAN Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611111586
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

Former Company Names

Name Action
SENTRY CONSTRUCTION, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
SENTRY YOKOMORI INC. Active 2028-05-09
SY STAIRS, INC. Active 2028-04-13

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-05-22
Name Renewal 2023-05-09
Certificate of Assumed Name 2023-04-13
Annual Report 2023-04-13

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
1160000.00
Total Face Value Of Loan:
1160000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-24
Type:
Prog Related
Address:
3000 ASH AVENUE, PEWEE VALLEY, KY, 40056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-08-12
Type:
Planned
Address:
10608 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-05-10
Type:
Referral
Address:
SECOND STREET BRIDGE, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-04-25
Type:
Prog Related
Address:
1707 CEDAR GROVE RD, SHEPHERDSVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-18
Type:
Prog Related
Address:
400 MAIN ST, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1160000
Current Approval Amount:
1160000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1167958.89

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 361-1733
Add Date:
1992-04-02
Operation Classification:
Private(Property)
power Units:
5
Drivers:
7
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SENTRY STEEL, INC.
Party Role:
Plaintiff
Party Name:
AAK USA INC.,
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 25.88 $2,855,000 $700,000 56 62 2020-04-30 Final

Sources: Kentucky Secretary of State