Search icon

STEINROCK ROOFING & SHEET METAL, INC.

Company Details

Name: STEINROCK ROOFING & SHEET METAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 1987 (37 years ago)
Organization Date: 05 Nov 1987 (37 years ago)
Last Annual Report: 23 May 2024 (10 months ago)
Organization Number: 0236028
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1034 STORY AVE., STE. B, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
TIMOTHY L. STEINROCK Registered Agent

President

Name Role
TIMOTHY L STEINROCK President

Director

Name Role
TIMOTHY L STEINROCK Director
TIM STEINROCK Director
AMY D. STEINROCK Director

Incorporator

Name Role
RAYMOND SIMPSON Incorporator

Former Company Names

Name Action
STEINROCK ENTERPRISES, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-07-13
Annual Report 2022-02-17
Annual Report 2021-02-10
Annual Report 2020-06-18
Annual Report 2019-04-19
Annual Report 2018-04-24
Annual Report 2017-04-20
Annual Report 2016-03-29
Annual Report 2015-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312476690 0452110 2008-08-29 2001 NEWBURG RD, LOUISVILLE, KY, 40205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-08-29
Case Closed 2008-10-06

Related Activity

Type Referral
Activity Nr 202843231
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2008-09-11
Abatement Due Date 2008-09-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
307076596 0452110 2003-10-29 2700 BLOCK OF CRETTENDEN DRIVE, LOUISVILLE, KY, 40219
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-10-29
Case Closed 2004-01-20

Related Activity

Type Referral
Activity Nr 202369823
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-12-19
Abatement Due Date 2003-12-26
Current Penalty 620.0
Initial Penalty 620.0
Nr Instances 1
Nr Exposed 4
305912644 0452110 2003-04-18 13001 US HWY 42, PROSPECT, KY, 40059
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-04-18
Case Closed 2003-06-09

Related Activity

Type Referral
Activity Nr 202368668
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-05-27
Abatement Due Date 2003-04-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2003-05-27
Abatement Due Date 2003-06-13
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277567004 2020-04-05 0457 PPP 1034 STORY AVE, LOUISVILLE, KY, 40206-1850
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87200
Loan Approval Amount (current) 87200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1850
Project Congressional District KY-03
Number of Employees 10
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88205.79
Forgiveness Paid Date 2021-06-09

Sources: Kentucky Secretary of State