Search icon

D & R METAL FAB, INC.

Company Details

Name: D & R METAL FAB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1996 (29 years ago)
Organization Date: 16 Aug 1996 (29 years ago)
Last Annual Report: 28 May 2024 (9 months ago)
Organization Number: 0420139
Industry: Primary Metal Industries
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 4182 FRANKFORT PIKE, P.O. BOX 975, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRYANT D. MARSHALL Registered Agent

President

Name Role
Bryant D Marshall President

Incorporator

Name Role
BRYANT D. MARSHALL Incorporator
RALPH HENSLEY Incorporator

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-08-08
Annual Report 2022-08-09
Annual Report 2021-03-31
Annual Report 2020-03-17
Annual Report 2019-05-16
Annual Report 2018-04-27
Annual Report 2017-08-23
Annual Report 2016-03-09
Annual Report 2015-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305368375 0452110 2002-10-14 1223 PARIS PIKE, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-18
Case Closed 2002-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2002-11-14
Abatement Due Date 2002-12-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 IV
Issuance Date 2002-11-14
Abatement Due Date 2002-12-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-11-14
Abatement Due Date 2002-12-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 7
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2002-11-14
Abatement Due Date 2002-12-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2002-11-14
Abatement Due Date 2002-12-11
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2002-11-14
Abatement Due Date 2002-12-11
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L01 II
Issuance Date 2002-11-14
Abatement Due Date 2002-12-11
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-11-14
Abatement Due Date 2002-12-11
Nr Instances 1
Nr Exposed 7

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5551608406 2021-02-08 0457 PPS 4182 Frankfort Rd, Georgetown, KY, 40324-9483
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47621.6
Loan Approval Amount (current) 47621.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-9483
Project Congressional District KY-06
Number of Employees 6
NAICS code 332322
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48108.4
Forgiveness Paid Date 2022-02-23
7163547010 2020-04-07 0457 PPP 4182 FRANKFORT RD, GEORGETOWN, KY, 40324-9483
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-9483
Project Congressional District KY-06
Number of Employees 9
NAICS code 332312
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47857.57
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State