Name: | SYPRIS SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 1997 (27 years ago) |
Authority Date: | 21 Oct 1997 (27 years ago) |
Last Annual Report: | 24 May 2024 (a year ago) |
Organization Number: | 0440327 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 101 BULLITT LANE, SUITE 450, LOUISVILLE, KY 40222 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Jeffrey T Gill | President |
Name | Role |
---|---|
Richard L Davis | Secretary |
Name | Role |
---|---|
Anthony C. Allen | Treasurer |
Name | Role |
---|---|
R Scott Gill | Director |
Jeffrey T Gill | Director |
Robert Sroka | Director |
William L Healey | Director |
William Ferko | Director |
Gary L Convis | Director |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-03 |
Annual Report | 2021-05-26 |
Annual Report | 2020-05-22 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-09 |
Annual Report | 2017-05-15 |
Annual Report | 2016-05-25 |
Annual Report | 2015-05-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315057380 | 0452110 | 2011-01-12 | 2612 HOWARD STREET, LOUISVILLE, KY, 40211 | |||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207648064 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-05-29 |
Case Closed | 2009-09-29 |
Related Activity
Type | Complaint |
Activity Nr | 206344863 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 2008-06-13 |
Abatement Due Date | 2008-07-17 |
Nr Instances | 1 |
Nr Exposed | 20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4291907208 | 2020-04-27 | 0457 | PPP | 101 Bullitt Lane, Suite 450, LOUISVILLE, KY, 40222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State