Search icon

STEINKAMP MOLDING LLC

Company Details

Name: STEINKAMP MOLDING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 1999 (26 years ago)
Organization Date: 02 Aug 1999 (26 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0478071
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3436 TURFWAY ROAD, ERLANGER, KY 41018
Place of Formation: KENTUCKY

General Partner

Name Role
SK MOULDING GP LLC. General Partner

Organizer

Name Role
CHRISTIAN REIL Organizer

Member

Name Role
Christian Reil Member

Registered Agent

Name Role
CHRISTIAN REIL Registered Agent

Former Company Names

Name Action
STEINKAMP MOULDING LLC Old Name
STEINKAMP MOULDING LTD. Type Conversion

Assumed Names

Name Status Expiration Date
STEINKAMP MOLDING L.P. Inactive 2023-10-08

Filings

Name File Date
Amendment 2024-12-10
Annual Report 2024-08-06
Annual Report 2023-05-01
Annual Report 2022-08-01
Articles of Organization (LLC) 2022-02-02
Annual Report 2021-06-22
Annual Report 2020-06-29
Annual Report 2019-06-27
Certificate of Assumed Name 2018-10-08
Survey Amendment 2018-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7026847010 2020-04-07 0457 PPP 3436 TURFWAY RD, ERLANGER, KY, 41018-3169
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296300
Loan Approval Amount (current) 296300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-3169
Project Congressional District KY-04
Number of Employees 20
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299961.13
Forgiveness Paid Date 2021-07-07
4187198401 2021-02-06 0457 PPS 3436 Turfway Rd, Erlanger, KY, 41018-3169
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296367.8
Loan Approval Amount (current) 296367.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Erlanger, KENTON, KY, 41018-3169
Project Congressional District KY-04
Number of Employees 19
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298811.82
Forgiveness Paid Date 2021-12-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Active 27.69 $109,337 $34,000 19 2 2025-02-05 Final
GIA/BSSC Active 27.69 $109,337 $34,000 19 2 2025-02-05 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 19.00 $9,650 $3,500 11 1 2018-10-25 Final
GIA/BSSC Inactive 20.00 $70,000 $30,000 15 2 2018-08-29 Final
GIA/BSSC Inactive 27.35 $0 $25,000 14 2 2015-09-30 Final

Sources: Kentucky Secretary of State