Search icon

CEMENT BOARD FABRICATORS, INC.

Company Details

Name: CEMENT BOARD FABRICATORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1989 (35 years ago)
Organization Date: 27 Oct 1989 (35 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0264887
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 2148 S 41ST STREET, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CEMENT BOARD FABRICATORS INC. CBS BENEFIT PLAN 2020 611168291 2021-12-14 CEMENT BOARD FABRICATORS INC. 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 5027745757
Plan sponsor’s address 2148 S 41ST STREET, LOUISVILLE, KY, 40211

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CEMENT BOARD FABRICATORS INC. CBS BENEFIT PLAN 2019 611168291 2020-12-23 CEMENT BOARD FABRICATORS INC. 8
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 5027745757
Plan sponsor’s address 2148 S 41ST STREET, LOUISVILLE, KY, 40211

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN H. HAYS Registered Agent

President

Name Role
John H Hays President

Incorporator

Name Role
JOHN H. HAYS Incorporator
ROBERT D. ABEL Incorporator
WILLIAM S. ABEL Incorporator

Director

Name Role
John H Hays Director

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-06-15
Annual Report 2022-06-15
Annual Report 2021-06-09
Annual Report 2020-03-24
Annual Report 2019-05-01
Principal Office Address Change 2019-05-01
Annual Report 2018-06-06
Annual Report 2017-06-15
Annual Report 2016-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306328519 0452110 2003-03-28 2148 S 41ST ST, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-28
Case Closed 2003-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-04-10
Abatement Due Date 2003-04-22
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-04-10
Abatement Due Date 2003-04-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-04-10
Abatement Due Date 2003-04-22
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2003-04-10
Abatement Due Date 2003-04-22
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2003-04-10
Abatement Due Date 2003-04-22
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5829168509 2021-03-02 0457 PPS 2148 S 41st St, Louisville, KY, 40211-2115
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131725
Loan Approval Amount (current) 131725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40211-2115
Project Congressional District KY-03
Number of Employees 9
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132255.56
Forgiveness Paid Date 2021-07-28
1475977404 2020-05-04 0457 PPP 2148 S 41st St, Louisville, KY, 40211-2115
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140725
Loan Approval Amount (current) 140725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40211-2115
Project Congressional District KY-03
Number of Employees 9
NAICS code 327390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141983.71
Forgiveness Paid Date 2021-03-26

Sources: Kentucky Secretary of State