Search icon

ATLAS ROOFING CONTRACTORS, INC.

Headquarter

Company Details

Name: ATLAS ROOFING CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 1991 (34 years ago)
Organization Date: 13 Feb 1991 (34 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Organization Number: 0282781
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: PO BOX 610, PADUCAH, KY 42002-0610
Place of Formation: KENTUCKY
Authorized Shares: 2001

Links between entities

Type Company Name Company Number State
Headquarter of ATLAS ROOFING CONTRACTORS, INC., ILLINOIS CORP_69144349 ILLINOIS

Registered Agent

Name Role
MARK FOGLESONG Registered Agent

President

Name Role
Mark D Foglesong President

Secretary

Name Role
Paula L Foglesong Secretary

Treasurer

Name Role
Mark D Foglesong Treasurer

Vice President

Name Role
Paula L Foglesong Vice President

Director

Name Role
Mark D Foglesong Director
Paula L Foglesong Director
MARK FOGLESONG Director

Incorporator

Name Role
MARK FOGLESONG Incorporator

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-05-15
Annual Report 2022-06-10
Annual Report 2021-05-20
Annual Report 2020-02-12
Annual Report 2019-04-30
Annual Report 2018-04-16
Annual Report 2017-06-08
Annual Report 2016-04-05
Annual Report 2015-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316531078 0452110 2012-11-21 342 LONE OAK ROAD, PADUCAH, KY, 42001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-12-04
Case Closed 2012-12-10

Related Activity

Type Inspection
Activity Nr 316531573
312616816 0452110 2009-03-26 MARSHALL CO WATER TREATMENT PLANT, BENTON, KY, 42025
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-03-26
Case Closed 2009-06-22

Related Activity

Type Referral
Activity Nr 202844536
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 H01 V
Issuance Date 2009-05-05
Abatement Due Date 2009-05-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-05-05
Abatement Due Date 2009-05-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9425757003 2020-04-09 0457 PPP 800 JONES ST, PADUCAH, KY, 42003-6914
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64600
Loan Approval Amount (current) 64600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-6914
Project Congressional District KY-01
Number of Employees 13
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65364.58
Forgiveness Paid Date 2021-06-22
1509458309 2021-01-17 0457 PPS 800 Jones St, Paducah, KY, 42003-6914
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59150
Loan Approval Amount (current) 59150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42003-6914
Project Congressional District KY-01
Number of Employees 9
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59608.62
Forgiveness Paid Date 2021-11-05

Sources: Kentucky Secretary of State