Search icon

STEEL SERVICES OF KY., INC.

Company Details

Name: STEEL SERVICES OF KY., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1997 (28 years ago)
Organization Date: 15 Oct 1997 (28 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0440016
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: P.O. BOX 126, STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICAH THOMAS GOODPASTER Registered Agent

President

Name Role
Micah T Goodpaster President

Incorporator

Name Role
MICAH THOMAS GOODPASTER Incorporator

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-27
Annual Report 2022-04-15
Annual Report 2021-09-22
Annual Report 2020-04-28
Annual Report 2019-05-17
Annual Report 2018-05-31
Annual Report 2017-04-18
Annual Report 2016-04-19
Annual Report 2015-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308085059 0452110 2005-02-14 30 CEMETERY ST, JUNCTION CITY, KY, 40440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-14
Case Closed 2005-08-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2005-05-09
Abatement Due Date 2005-06-03
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-05-09
Abatement Due Date 2005-06-03
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 2031002
Issuance Date 2005-05-09
Abatement Due Date 2005-06-03
Nr Instances 1
Nr Exposed 3
305908105 0452110 2003-01-07 149 EDGEWOOD DR, STANFORD, KY, 40484
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-01-07
Case Closed 2003-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3914957106 2020-04-12 0457 PPP 743 Maple Swamp Rd, Waynesburg, KY, 40489-9610
Loan Status Date 2020-11-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51262
Loan Approval Amount (current) 51262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waynesburg, LINCOLN, KY, 40489-9610
Project Congressional District KY-05
Number of Employees 6
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 51573.79
Forgiveness Paid Date 2020-11-27
8123308701 2021-04-07 0457 PPS 743 Maple Swamp Rd, Waynesburg, KY, 40489-8610
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47497.5
Loan Approval Amount (current) 47497.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waynesburg, LINCOLN, KY, 40489-8610
Project Congressional District KY-05
Number of Employees 5
NAICS code 332312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 47662.77
Forgiveness Paid Date 2021-08-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1595814 Intrastate Non-Hazmat 2007-01-15 - - 1 1 Private(Property)
Legal Name STEEL SERVICES OF KY INC
DBA Name -
Physical Address 149 EDGEWOOD DRIVE, STANFORD, KY, 40484, US
Mailing Address 149 EDGEWOOD DRIVE, STANFORD, KY, 40484, US
Phone (606) 365-1180
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State