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 |
Name | Role |
---|---|
TIMOTHY L. STEINROCK | Registered Agent |
Name | Role |
---|---|
TIMOTHY L STEINROCK | President |
Name | Role |
---|---|
TIMOTHY L STEINROCK | Director |
TIM STEINROCK | Director |
AMY D. STEINROCK | Director |
Name | Role |
---|---|
RAYMOND SIMPSON | Incorporator |
Name | Action |
---|---|
STEINROCK ENTERPRISES, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312476690 | 0452110 | 2008-08-29 | 2001 NEWBURG RD, LOUISVILLE, KY, 40205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State