Search icon

FAB STEEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAB STEEL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 1992 (33 years ago)
Organization Date: 20 Feb 1992 (33 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0297010
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 476 TRANSPORT COURT, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
E. DAVID MARSHALL Incorporator

Registered Agent

Name Role
JEFF R. CRUMP Registered Agent

Secretary

Name Role
DUANE A REDMON Secretary

Director

Name Role
E. DAVID MARSHALL Director

President

Name Role
JEFF CRUMP President

Form 5500 Series

Employer Identification Number (EIN):
611212177
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-28
Annual Report 2023-03-21
Annual Report 2022-03-15
Annual Report 2021-02-17

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
150717.50
Total Face Value Of Loan:
150717.50
Date:
2020-04-07
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:
171000.00
Total Face Value Of Loan:
171000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-12
Type:
Planned
Address:
476 TRANSPORT CT, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-16
Type:
Referral
Address:
476 TRANSPORT CT, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-05
Type:
Accident
Address:
476 TRANSPORT CT, LEXINGTON, KY, 40511
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-09-06
Type:
Referral
Address:
476 TRANSPORT CT., LEXINGTON, KY, 40511
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-07-23
Type:
Planned
Address:
476 TRANSPORT CT., LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171000
Current Approval Amount:
171000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171950
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150717.5
Current Approval Amount:
150717.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151441.78

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 254-8841
Add Date:
2000-04-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State