Search icon

LILY CREEK INDUSTRIES, INC.

Company Details

Name: LILY CREEK INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 1997 (28 years ago)
Organization Date: 11 Aug 1997 (28 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0436976
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 910 N. ENGLISH STATION RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CAROLLYN S. SIEGEL Registered Agent

President

Name Role
Carollyn S Siegel President

Director

Name Role
Carollyn S Siegel Director

Incorporator

Name Role
CAROLLYN SUE SIEGEL Incorporator
CHARLES F. SIEGEL, JR. Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-16
Annual Report 2020-06-02
Annual Report 2019-06-20
Annual Report 2018-06-12
Annual Report 2017-06-30
Annual Report 2016-05-18
Annual Report 2015-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311297337 0452110 2008-04-02 92 PROGRESS DR, RUSSELL SPRINGS, KY, 42642
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-04-18
Case Closed 2008-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2008-06-12
Abatement Due Date 2008-06-18
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A02
Issuance Date 2008-06-12
Abatement Due Date 2008-06-24
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 35
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2008-06-12
Abatement Due Date 2008-07-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 35
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-06-12
Abatement Due Date 2008-06-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 35
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2008-06-12
Abatement Due Date 2008-06-24
Nr Instances 2
Nr Exposed 35
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2008-06-12
Abatement Due Date 2008-06-24
Nr Instances 2
Nr Exposed 35
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A02
Issuance Date 2008-06-12
Abatement Due Date 2008-07-16
Nr Instances 1
Nr Exposed 35
Citation ID 02002
Citaton Type Other
Standard Cited 19040007 B01 III
Issuance Date 2008-06-12
Abatement Due Date 2008-07-09
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2008-06-12
Abatement Due Date 2008-07-16
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2008-06-12
Abatement Due Date 2008-07-16
Nr Instances 1
Nr Exposed 1
Citation ID 02003C
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 2008-06-12
Abatement Due Date 2008-07-16
Nr Instances 1
Nr Exposed 1
307076141 0452110 2004-02-13 92 PROGRESS DRIVE, RUSSELL SPRINGS, KY, 42642
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2004-02-16
Case Closed 2004-02-16

Related Activity

Type Inspection
Activity Nr 306521154
306521154 0452110 2003-08-20 92 PROGRESS DRIVE, RUSSELL SPRINGS, KY, 42642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-20
Case Closed 2004-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2003-09-08
Abatement Due Date 2003-10-09
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A
Issuance Date 2003-09-08
Abatement Due Date 2003-10-09
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2003-09-08
Abatement Due Date 2003-10-09
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2890948404 2021-02-04 0457 PPS 910 N English Station Rd, Louisville, KY, 40223-4730
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154135
Loan Approval Amount (current) 154135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4730
Project Congressional District KY-03
Number of Employees 17
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 155535.06
Forgiveness Paid Date 2022-01-06
5145317008 2020-04-05 0457 PPP PO Box 23267, LOUISVILLE, KY, 40223-0267
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154135
Loan Approval Amount (current) 154135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-0267
Project Congressional District KY-03
Number of Employees 19
NAICS code 333515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 155393.77
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State