Search icon

PERFORMANCE MASONRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERFORMANCE MASONRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1996 (29 years ago)
Organization Date: 12 Jul 1996 (29 years ago)
Last Annual Report: 06 Feb 2025 (7 months ago)
Organization Number: 0418710
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40109
City: Brooks
Primary County: Bullitt County
Principal Office: 477 BROOKS STATION DRIVE, BROOKS, KY 40109
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Rick Forman President

Incorporator

Name Role
RICK FORMAN Incorporator

Registered Agent

Name Role
RICK FORMAN Registered Agent

Unique Entity ID

CAGE Code:
73EP8
UEI Expiration Date:
2015-04-04

Business Information

Activation Date:
2014-04-08
Initial Registration Date:
2014-04-03

Commercial and government entity program

CAGE number:
73EP8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
RICK FORMAN

Former Company Names

Name Action
IBED MASONRY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-04-05
Annual Report 2023-05-12
Annual Report 2022-05-25
Annual Report 2021-04-13

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
63800.00
Total Face Value Of Loan:
63800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
63800.00
Total Face Value Of Loan:
63800.00
Date:
2020-04-09
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:
63800.00
Total Face Value Of Loan:
63800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-09
Type:
Referral
Address:
3048 RING ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-31
Type:
Referral
Address:
3550 BARDSTOWN RD, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-12-20
Type:
Prog Related
Address:
6310 OLD LAGRANGE ROAD, CRESTWOOD, KY, 40014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$63,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$64,448.49
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $63,800
Jobs Reported:
7
Initial Approval Amount:
$63,800
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$64,284.18
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $63,798
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State