Search icon

STEINROCK ROOFING & SHEET METAL, INC.

Company claim

Is this your business?

Get access!

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 (38 years ago)
Organization Date: 05 Nov 1987 (38 years ago)
Last Annual Report: 22 Apr 2025 (3 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

Unique Entity ID

CAGE Code:
30WL5
UEI Expiration Date:
2018-08-02

Business Information

Activation Date:
2017-08-02
Initial Registration Date:
2004-09-02

Commercial and government entity program

CAGE number:
30WL5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-08-03

Contact Information

POC:
TIMOTHY L STEINROCK
Corporate URL:
www.steinrockroofing.com

Former Company Names

Name Action
STEINROCK ENTERPRISES, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-22
Annual Report 2024-05-23
Annual Report 2023-07-13
Annual Report 2022-02-17
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
87200.00
Total Face Value Of Loan:
87200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-29
Type:
Referral
Address:
2001 NEWBURG RD, LOUISVILLE, KY, 40205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-10-29
Type:
Referral
Address:
2700 BLOCK OF CRETTENDEN DRIVE, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-04-18
Type:
Referral
Address:
13001 US HWY 42, PROSPECT, KY, 40059
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-04-10
Type:
Prog Related
Address:
2170 TYLA LANE, LOUISVILLE, KY, 40205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$87,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$88,205.79
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $87,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State