Search icon

LYKINS REINFORCING, INC.

Company Details

Name: LYKINS REINFORCING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1994 (31 years ago)
Organization Date: 23 Mar 1994 (31 years ago)
Last Annual Report: 01 Aug 2024 (10 months ago)
Organization Number: 0328275
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40221
City: Louisville
Primary County: Jefferson County
Principal Office: P O BOX 21325, LOUISVILLE, KY 40221
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
H. EDWIN BORNSTEIN Registered Agent

Secretary

Name Role
Ricky Dale Lykins Secretary

Vice President

Name Role
Ricky Dale Lykins Vice President
Dottie Kay Dowell Vice President

Director

Name Role
Donna Kay Lykins Director
Ricky Dale Lykins Director

Incorporator

Name Role
WILLIAM B. WALKER Incorporator

President

Name Role
Donna Kay Lykins President

Form 5500 Series

Employer Identification Number (EIN):
611257786
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

Former Company Names

Name Action
WALKER REINFORCING, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-05-16
Annual Report 2022-05-24
Annual Report 2021-03-04
Annual Report 2020-06-09

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
933972.00
Total Face Value Of Loan:
933972.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-09
Type:
Prog Related
Address:
2001 RED HOUSE RD, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-06-02
Type:
Prog Related
Address:
342 GORDON INDUSTRIAL DR, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-30
Type:
FollowUp
Address:
1901 S HWY 1793, GOSHEN, KY, 40026
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-02-03
Type:
Prog Related
Address:
1901 S HWY 1793, GOSHEN, KY, 40026
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-27
Type:
Prog Related
Address:
305 LANGDON ST, SOMERSET, KY, 42503
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
933972
Current Approval Amount:
933972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
941806.99

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 634-4008
Add Date:
2002-10-17
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LIKES
Party Role:
Plaintiff
Party Name:
LYKINS REINFORCING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-07-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
LYKINS REINFORCING, INC.
Party Role:
Plaintiff
Party Name:
MOUND STEEL CORPORATION
Party Role:
Defendant

Sources: Kentucky Secretary of State