Search icon

LEWIS METAL WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEWIS METAL WORKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 1994 (31 years ago)
Organization Date: 10 Jun 1994 (31 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0331727
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 3277 LOUISVILLE RD., P. O. BOX 127, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
TIMOTHY L. LEWIS Incorporator

Registered Agent

Name Role
LEWIS METAL WORKS, INC. Registered Agent

President

Name Role
Andrea D Carey President

Secretary

Name Role
Andrea D Carey Secretary

Treasurer

Name Role
Joshua L Carey Treasurer

Vice President

Name Role
Joshua L Carey Vice President

Form 5500 Series

Employer Identification Number (EIN):
611263087
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2023-02-15
Annual Report 2023-01-24
Registered Agent name/address change 2023-01-24
Annual Report Amendment 2023-01-24

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
61992.30
Total Face Value Of Loan:
61992.30
Date:
2020-04-11
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:
58500.00
Total Face Value Of Loan:
58500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-25
Type:
Referral
Address:
290 CHENAULT ROAD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-08-10
Type:
Planned
Address:
3277 LOUISVILLE RD, HARRODSBURG, KY, 40330
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-31
Type:
Planned
Address:
3277 LOUISVILLE RD, HARRODSBURG, KY, 40330
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-05-04
Type:
Planned
Address:
129 W FACTORY ST UNIT 2, HARRODSBURG, KY, 40330
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58500
Current Approval Amount:
58500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
58912.75
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61992.3
Current Approval Amount:
61992.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62378.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-06-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State