Search icon

U. S. MILLWORK, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: U. S. MILLWORK, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1991 (34 years ago)
Organization Date: 18 Apr 1991 (34 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0285437
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 8921 Stone Green Way, Louisville, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Thomas W Selvage President

Registered Agent

Name Role
TYLER STEBBINS Registered Agent

Secretary

Name Role
Daniel J Selvage Secretary

Vice President

Name Role
Robert C Selvage Vice President

Director

Name Role
PAUL J. BICKEL, III Director
RICHARD C. SELVAGE Director
STEVEN B. LIEBERT Director

Incorporator

Name Role
PAUL J. BICKEL, III Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611198913
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
U. S. SPECIALTIES MILLWORK, INCORPORATED Inactive 2008-07-15
U.S. SPECIALTIES DECOR & EQUIPMENT Inactive 2003-07-15

Filings

Name File Date
Principal Office Address Change 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-06-02
Annual Report 2022-08-11
Annual Report 2021-09-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
110675.00
Total Face Value Of Loan:
110675.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-11-17
Type:
FollowUp
Address:
849 S 15TH ST, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-02-28
Type:
Planned
Address:
849 S 15TH ST, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-11-29
Type:
Complaint
Address:
1301 W. MAIN STREET, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-08
Type:
Prog Related
Address:
200 EAST CHESTNUT STREET, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-07-15
Type:
Planned
Address:
849 S 15TH ST, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$110,675
Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $110,675

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State