Search icon

ALL AROUND ALUMINUM, INC.

Company Details

Name: ALL AROUND ALUMINUM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1998 (27 years ago)
Organization Date: 16 Mar 1998 (27 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Organization Number: 0453706
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40162
City: Rineyville
Primary County: Hardin County
Principal Office: PO BOX 196, 7777 RINEYVILLE RD, RINEYVILLE, KY 40162
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
NATHAN SMALLWOOD Registered Agent

Treasurer

Name Role
Nathan Michael Smallwood Treasurer

Incorporator

Name Role
NATHAN SMALLWOOD Incorporator

President

Name Role
Nathan Smallwood President

Secretary

Name Role
Amelia Pickerell Secretary

Vice President

Name Role
Patricia Smallwood Vice President

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-06-22
Annual Report 2022-06-23
Annual Report 2021-05-27
Annual Report 2020-07-01
Annual Report 2019-06-27
Annual Report 2018-06-29
Annual Report 2017-06-22
Annual Report 2016-06-09
Annual Report 2015-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643823 0452110 2015-03-09 354 C VINELAND PARKWAY, VINE GROVE, KY, 40175
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-03-10
Case Closed 2015-03-20

Related Activity

Type Inspection
Activity Nr 317642817
317642817 0452110 2015-01-20 354 C VINELAND PARKWAY, VINE GROVE, KY, 40175
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-01-20
Case Closed 2016-01-28

Related Activity

Type Referral
Activity Nr 203339973
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2015-02-06
Abatement Due Date 2015-02-10
Current Penalty 1050.0
Initial Penalty 1400.0
Contest Date 2015-02-24
Final Order 2015-07-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01I
Issuance Date 2015-02-06
Abatement Due Date 2015-02-12
Current Penalty 1650.0
Initial Penalty 3500.0
Contest Date 2015-02-24
Final Order 2015-07-07
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 K01
Issuance Date 2015-02-06
Abatement Due Date 2015-02-12
Current Penalty 1650.0
Initial Penalty 3500.0
Contest Date 2015-02-24
Final Order 2015-07-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2015-02-06
Abatement Due Date 2015-02-19
Current Penalty 1650.0
Initial Penalty 3500.0
Contest Date 2015-02-24
Final Order 2015-07-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
302751979 0452110 2000-05-10 2742 CRITTENDEN DRIVE, LOUISVILLE, KY, 40213
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-05-11
Case Closed 2001-08-13

Related Activity

Type Referral
Activity Nr 201858156
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2000-06-16
Abatement Due Date 2000-06-22
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2001-06-30
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-06-16
Abatement Due Date 2000-06-22
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2001-06-30
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2000-06-16
Abatement Due Date 2000-06-22
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2001-06-30
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 K01
Issuance Date 2000-06-16
Abatement Due Date 2000-06-22
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2001-06-30
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2000-06-16
Abatement Due Date 2000-06-22
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2001-06-30
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2000-06-16
Abatement Due Date 2000-06-22
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2001-06-30
Nr Instances 1
Nr Exposed 2
123791022 0452110 1995-01-20 226 W. MAIN ST., VINE GROVE, KY, 40175
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-01-20
Case Closed 1995-06-21

Related Activity

Type Complaint
Activity Nr 77721454
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1995-04-06
Abatement Due Date 1995-04-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-04-06
Abatement Due Date 1995-05-16
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7230087102 2020-04-14 0457 PPP 7777 RINEYVILLE RD, RINEYVILLE, KY, 40162-9564
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81300
Loan Approval Amount (current) 81300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RINEYVILLE, HARDIN, KY, 40162-9564
Project Congressional District KY-02
Number of Employees 13
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81936.85
Forgiveness Paid Date 2021-01-28
5232228500 2021-02-27 0457 PPS 7777 Rineyville Rd, Rineyville, KY, 40162-9564
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78600
Loan Approval Amount (current) 78600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rineyville, HARDIN, KY, 40162-9564
Project Congressional District KY-02
Number of Employees 11
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78920.95
Forgiveness Paid Date 2021-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2311467 Intrastate Non-Hazmat 2012-06-01 7297 2011 1 2 Private(Property)
Legal Name ALL AROUND ALUMINUM INC
DBA Name -
Physical Address 7777 RINEYVILLE ROAD, RINEYVILLE, KY, 40162, US
Mailing Address PO BOX 196, RINEYVILLE, KY, 40162, US
Phone (270) 877-5338
Fax (270) 877-5338
E-mail ALLAROUND@BBTEL.COM

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