Search icon

BOONE SHEET METAL, INC.

Company Details

Name: BOONE SHEET METAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1991 (34 years ago)
Organization Date: 24 May 1991 (34 years ago)
Last Annual Report: 04 May 2024 (a year ago)
Organization Number: 0286735
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 205 West BALLARD ST., SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Fred Boone Registered Agent

Incorporator

Name Role
J. TIMOTHY COCANOUGHER Incorporator

President

Name Role
Fred Boone President

Director

Name Role
Fred Boone Director

Filings

Name File Date
Annual Report 2024-05-04
Registered Agent name/address change 2024-05-04
Principal Office Address Change 2024-05-04
Annual Report 2023-05-25
Annual Report 2022-06-12
Annual Report 2021-04-05
Annual Report 2020-03-26
Annual Report 2019-08-13
Annual Report 2018-06-07
Annual Report 2017-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306521386 0452110 2003-08-21 205 W BALLARD ST, SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-21
Case Closed 2003-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-09-08
Abatement Due Date 2003-10-09
Current Penalty 100.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2003-09-08
Abatement Due Date 2003-10-09
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-09-08
Abatement Due Date 2003-10-09
Nr Instances 1
Nr Exposed 6
304289747 0452110 2001-07-05 2645 BARDSTOWN ROAD, ST. CATHERINE, KY, 40061
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-07-17
Case Closed 2001-07-17

Related Activity

Type Inspection
Activity Nr 304291180
123810293 0452110 1993-07-28 WOODLAND INDUSTRIAL PARK, OAK GROVE RD., MOUNT STERLING, KY, 40353
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-07-28
Case Closed 1993-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1993-09-14
Abatement Due Date 1993-09-24
Nr Instances 2
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5614928907 2021-04-30 0457 PPS 266 Bearwallow Rd, Springfield, KY, 40069-9308
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39310
Loan Approval Amount (current) 39310
Undisbursed Amount -
Franchise Name -
Lender Location ID 27936
Servicing Lender Name Springfield State Bank
Servicing Lender Address 125 E Main St, SPRINGFIELD, KY, 40069-1224
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield, WASHINGTON, KY, 40069-9308
Project Congressional District KY-01
Number of Employees 6
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27936
Originating Lender Name Springfield State Bank
Originating Lender Address SPRINGFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39354.77
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State