Search icon

FABRICATED METALS, LLC

Company Details

Name: FABRICATED METALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2000 (25 years ago)
Organization Date: 27 Sep 2000 (25 years ago)
Last Annual Report: 24 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0502776
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 9535, 6333 STRAWBERRY LANE, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549005T1B5ZQ8TTX971 0502776 US-KY GENERAL ACTIVE No data

Addresses

Legal PO Box 9535, Louisville, US-KY, US, 40209
Headquarters PO Box 9535, Louisville, US-KY, US, 40209

Registration details

Registration Date 2017-12-28
Last Update 2022-03-11
Status LAPSED
Next Renewal 2018-12-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0502776

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FABRICATED METALS, LLC 401(K) PROFIT SHARING PLAN 2023 610504753 2024-10-15 FABRICATED METALS, LLC 305
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 332900
Sponsor’s telephone number 5023632625
Plan sponsor’s mailing address PO BOX 9043, LOUISVILLE, KY, 40209
Plan sponsor’s address 6333 STRAWBERRY LANE, LOUISVILLE, KY, 40214

Number of participants as of the end of the plan year

Active participants 234
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 51
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 251
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 39

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing DAVID HOMM
Valid signature Filed with authorized/valid electronic signature
FABRICATED METALS LLC 401(K) PROFIT SHARING PLAN 2019 610504753 2020-10-08 FABRICATED METALS LLC 315
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 332900
Sponsor’s telephone number 5023632625
Plan sponsor’s mailing address P.O. BOX 9043, LOUISVILLE, KY, 40209
Plan sponsor’s address 6333 STRAWBERRY LANE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 610504753
Plan administrator’s name FABRICATED METALS LLC
Plan administrator’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214
Administrator’s telephone number 5023632625

Number of participants as of the end of the plan year

Active participants 247
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 259
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 21

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing JOHN HOMM
Valid signature Filed with authorized/valid electronic signature
FABRICATED METALS LLC 401(K) PROFIT SHARING PLAN 2018 610504753 2019-09-23 FABRICATED METALS LLC 301
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 332900
Sponsor’s telephone number 5023632625
Plan sponsor’s mailing address P.O. BOX 9043, LOUISVILLE, KY, 40209
Plan sponsor’s address 6333 STRAWBERRY LANE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 610504753
Plan administrator’s name FABRICATED METALS LLC
Plan administrator’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214
Administrator’s telephone number 5023632625

Number of participants as of the end of the plan year

Active participants 280
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 35
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 304
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 28

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing JOHN HOMM
Valid signature Filed with authorized/valid electronic signature
FABRICATED METALS LLC 401(K) PROFIT SHARING PLAN 2017 610504753 2018-09-27 FABRICATED METALS LLC 305
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 332900
Sponsor’s telephone number 5023632625
Plan sponsor’s mailing address P.O. BOX 9043, LOUISVILLE, KY, 40209
Plan sponsor’s address 6333 STRAWBERRY LANE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 610504753
Plan administrator’s name FABRICATED METALS LLC
Plan administrator’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214
Administrator’s telephone number 5023632625

Number of participants as of the end of the plan year

Active participants 278
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 23
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 277
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 13

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing JOHN HOMM
Valid signature Filed with authorized/valid electronic signature
FABRICATED METALS LLC 401(K) PROFIT SHARING PLAN 2016 610504753 2017-07-31 FABRICATED METALS LLC 303
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 332900
Sponsor’s telephone number 5023632625
Plan sponsor’s mailing address P.O. BOX 9043, LOUISVILLE, KY, 40209
Plan sponsor’s address 6333 STRAWBERRY LANE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 610504753
Plan administrator’s name FABRICATED METALS LLC
Plan administrator’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214
Administrator’s telephone number 5023632625

Number of participants as of the end of the plan year

Active participants 286
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 284
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 16

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing JOHN HOMM
Valid signature Filed with authorized/valid electronic signature
FABRICATED METALS LLC 401(K) PROFIT SHARING PLAN 2015 610504753 2016-09-22 FABRICATED METALS LLC 313
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 332900
Sponsor’s telephone number 5023632625
Plan sponsor’s mailing address P.O. BOX 9043, LOUISVILLE, KY, 40209
Plan sponsor’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 610504753
Plan administrator’s name FABRICATED METALS LLC
Plan administrator’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214
Administrator’s telephone number 5023632625

Number of participants as of the end of the plan year

Active participants 284
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 277
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 26

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing JOHN HOMM
Valid signature Filed with authorized/valid electronic signature
FABRICATED METALS LLC 401(K) PROFIT SHARING PLAN 2014 610504753 2015-09-08 FABRICATED METALS LLC 301
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 332900
Sponsor’s telephone number 5023632625
Plan sponsor’s mailing address P.O. BOX 9043, LOUISVILLE, KY, 40209
Plan sponsor’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 610504753
Plan administrator’s name FABRICATED METALS LLC
Plan administrator’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214
Administrator’s telephone number 5023632625

Number of participants as of the end of the plan year

Active participants 294
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 289
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 16

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing JOHN HOMM
Valid signature Filed with authorized/valid electronic signature
FABRICATED METALS LLC 401(K) PROFIT SHARING PLAN 2013 610504753 2014-10-09 FABRICATED METALS LLC 287
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 332900
Sponsor’s telephone number 5023632625
Plan sponsor’s mailing address P.O. BOX 9043, LOUISVILLE, KY, 40209
Plan sponsor’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 610504753
Plan administrator’s name FABRICATED METALS LLC
Plan administrator’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214
Administrator’s telephone number 5023632625

Number of participants as of the end of the plan year

Active participants 285
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 284
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing TINA M. FOWLER
Valid signature Filed with authorized/valid electronic signature
FABRICATED METALS LLC 401(K) PROFIT SHARING PLAN 2012 610504753 2013-10-02 FABRICATED METALS LLC 241
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 332900
Sponsor’s telephone number 5023632625
Plan sponsor’s mailing address P.O. BOX 9043, LOUISVILLE, KY, 40209
Plan sponsor’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 610504753
Plan administrator’s name FABRICATED METALS LLC
Plan administrator’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214
Administrator’s telephone number 5023632625

Number of participants as of the end of the plan year

Active participants 271
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 281
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing TINA M. FOWLER
Valid signature Filed with authorized/valid electronic signature
FABRICATED METALS LLC 401(K) PROFIT SHARING PLAN 2011 610504753 2012-10-08 FABRICATED METALS LLC 222
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 332900
Sponsor’s telephone number 5023632625
Plan sponsor’s mailing address P.O. BOX 9043, LOUISVILLE, KY, 40209
Plan sponsor’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 610504753
Plan administrator’s name FABRICATED METALS LLC
Plan administrator’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214
Administrator’s telephone number 5023632625

Number of participants as of the end of the plan year

Active participants 228
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 209
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing TINA M. FOWLER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/13/20111013105744P030148133937001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 332900
Sponsor’s telephone number 5023632625
Plan sponsor’s mailing address P.O. BOX 9043, LOUISVILLE, KY, 40209
Plan sponsor’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214

Plan administrator’s name and address

Administrator’s EIN 610504753
Plan administrator’s name FABRICATED METALS LLC
Plan administrator’s address 6300 KENJOY DRIVE, LOUISVILLE, KY, 40214
Administrator’s telephone number 5023632625

Number of participants as of the end of the plan year

Active participants 206
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 204
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing TINA M FOWLER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Frank J Diebold Director
Thomas C Diebold Director
Stephen E Diebold Director

Chairman

Name Role
Thomas C Diebold Chairman

President

Name Role
Donald Curtsinger President

Vice President

Name Role
William K Payne Jr Vice President

Secretary

Name Role
Frank Diebold Secretary

Treasurer

Name Role
Frank Diebold Treasurer

Incorporator

Name Role
BEN J. JEWELL Incorporator
STEPHEN B. PRICE Incorporator
GARLAND R. HUBBARD Incorporator

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Former Company Names

Name Action
FABRICATED METALS CORPORATION Merger
PREMIER PRODUCTS, INC. Merger
FABRICATED METALS MERGER COMPANY, LLC Old Name

Assumed Names

Name Status Expiration Date
PREMIER PRODUCTS Inactive -
STRONG HOLD PRODUCTS Inactive 2025-02-06
UTILITY METALS Inactive 2025-02-06

Filings

Name File Date
Annual Report 2024-04-24
Annual Report 2023-05-31
Annual Report 2022-09-08
Annual Report 2021-04-16
Annual Report 2020-06-25
Name Renewal 2019-11-26
Name Renewal 2019-11-26
Principal Office Address Change 2019-06-27
Annual Report 2019-06-27
Annual Report 2018-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312211469 0452110 2008-07-07 6300 KENJOY DR, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-07-10
Case Closed 2008-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2008-08-04
Abatement Due Date 2008-08-21
Current Penalty 687.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
308979038 0452110 2005-07-20 6300 KENJOY DRIVE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-20
Case Closed 2005-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 2005-08-24
Abatement Due Date 2005-09-27
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2005-08-24
Abatement Due Date 2005-07-20
Nr Instances 1
Nr Exposed 1
306516063 0452110 2003-06-19 510 DOWNES TERRACE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-06-19
Case Closed 2003-06-19
302746037 0452110 2000-11-29 6300 KENJOY DRIVE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-11-29
Case Closed 2000-11-29
303748123 0452110 2000-10-31 6300 KENJOY DRIVE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-21
Case Closed 2001-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C02 II
Issuance Date 2001-03-02
Abatement Due Date 2001-03-28
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2001-03-02
Abatement Due Date 2001-03-28
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-03-02
Abatement Due Date 2001-03-28
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 4
Nr Exposed 90
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2001-03-02
Abatement Due Date 2001-03-28
Nr Instances 1
Nr Exposed 90
Citation ID 03001A
Citaton Type Serious
Standard Cited 19100147 C02 II
Issuance Date 2001-03-02
Abatement Due Date 2001-03-28
Current Penalty 2250.0
Nr Instances 1
Nr Exposed 12
Citation ID 03001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2001-03-02
Abatement Due Date 2001-03-28
Nr Instances 1
Nr Exposed 12
301355772 0452110 1996-10-08 6300 KENJOY DRIVE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-08
Case Closed 1996-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-10-21
Abatement Due Date 1996-11-08
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1996-10-21
Abatement Due Date 1996-11-08
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
123811010 0452110 1992-11-20 6300 KENJOY DRIVE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-05-11
Case Closed 1993-06-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1993-05-14
Abatement Due Date 1993-05-26
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 74
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q06
Issuance Date 1993-05-14
Abatement Due Date 1993-06-03
Nr Instances 1
Nr Exposed 74
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1993-05-14
Abatement Due Date 1993-05-26
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-05-14
Abatement Due Date 1993-06-10
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-05-14
Abatement Due Date 1993-06-10
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1993-05-14
Abatement Due Date 1993-06-03
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1993-05-14
Abatement Due Date 1993-05-20
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 E05
Issuance Date 1993-05-14
Abatement Due Date 1993-06-03
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 1993-05-14
Abatement Due Date 1993-05-20
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1993-05-14
Abatement Due Date 1993-05-26
Nr Instances 1
Nr Exposed 74
Gravity 00
112351440 0452110 1991-02-07 510 DOWNES TERRACE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-07
Case Closed 1991-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1991-02-27
Abatement Due Date 1991-03-05
Nr Instances 1
Nr Exposed 22
Citation ID 01002
Citaton Type Other
Standard Cited 201800402
Issuance Date 1991-02-27
Abatement Due Date 1991-03-05
Nr Instances 1
Nr Exposed 22
Citation ID 01003
Citaton Type Other
Standard Cited 201800404 A
Issuance Date 1991-02-27
Abatement Due Date 1991-03-05
Nr Instances 1
Nr Exposed 22
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1991-02-27
Abatement Due Date 1991-03-11
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1991-02-27
Abatement Due Date 1991-03-11
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1991-02-27
Abatement Due Date 1991-03-05
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1991-02-27
Abatement Due Date 1991-03-05
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1991-02-27
Abatement Due Date 1991-03-05
Nr Instances 4
Nr Exposed 22
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-02-27
Abatement Due Date 1991-03-11
Nr Instances 1
Nr Exposed 13
Citation ID 01010
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-02-27
Abatement Due Date 1991-03-11
Nr Instances 1
Nr Exposed 13
112332853 0452110 1990-06-13 6300 KENJOY DRIVE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-06-13
Case Closed 1990-06-18
104307921 0452110 1989-11-28 6300 KENJOY DRIVE, LOUISVILLE, KY, 40209
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-11-28
Case Closed 1989-12-04

Related Activity

Type Inspection
Activity Nr 104307699
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-25
Case Closed 1989-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1989-10-16
Abatement Due Date 1989-09-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B07 IX
Issuance Date 1989-10-16
Abatement Due Date 1989-11-16
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 3
Nr Exposed 1
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B07 IV
Issuance Date 1989-10-16
Abatement Due Date 1989-11-16
Nr Instances 3
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 B07 VIII
Issuance Date 1989-10-16
Abatement Due Date 1989-11-16
Nr Instances 3
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 1989-10-16
Abatement Due Date 1989-11-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1989-10-16
Abatement Due Date 1989-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 C03 VIIC
Issuance Date 1989-10-16
Abatement Due Date 1989-11-16
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 D09 I
Issuance Date 1989-10-16
Abatement Due Date 1989-11-16
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1989-10-16
Abatement Due Date 1989-11-16
Nr Instances 3
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1989-10-16
Abatement Due Date 1989-11-16
Nr Instances 3
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-16
Abatement Due Date 1989-11-16
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-10-16
Abatement Due Date 1989-11-16
Nr Instances 1
Nr Exposed 2
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-11-06
Case Closed 1986-03-14

Related Activity

Type Referral
Activity Nr 900751595
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1986-01-10
Abatement Due Date 1986-01-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1986-01-10
Abatement Due Date 1986-01-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1986-01-10
Abatement Due Date 1986-02-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1986-01-10
Abatement Due Date 1986-01-28
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1986-01-10
Abatement Due Date 1986-02-25
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02001C
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 1986-01-10
Abatement Due Date 1986-01-21
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02001D
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1986-01-10
Abatement Due Date 1986-02-25
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02001E
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1986-01-10
Abatement Due Date 1986-01-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1986-01-10
Abatement Due Date 1986-01-28
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1986-01-10
Abatement Due Date 1986-01-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1986-01-10
Abatement Due Date 1985-11-06
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4694107100 2020-04-13 0457 PPP PO BOX 9535, LOUISVILLE, KY, 40209-0535
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2978100
Loan Approval Amount (current) 2978100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40209-0535
Project Congressional District KY-03
Number of Employees 224
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3013837.2
Forgiveness Paid Date 2021-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
543968 Interstate 2024-07-17 70000 2018 2 6 Private(Property)
Legal Name FABRICATED METALS LLC
DBA Name -
Physical Address 6333 STRAWBERRY LN, LOUISVILLE, KY, 40214, US
Mailing Address P O BOX 9535, LOUISVILLE, KY, 40209-9535, US
Phone (502) 363-2625
Fax (502) 363-3827
E-mail DAWNB@STRONG-HOLD.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

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 31.81 $25,200,000 $635,000 225 34 2025-01-30 Prelim
KBI - Kentucky Business Investment Active 52.88 $4,300,000 $600,000 30 22 2025-01-30 Prelim
GIA/BSSC Inactive 20.70 $180,654 $75,000 249 - 2019-05-29 Final
STIC/BSSC Inactive 20.31 $178,153 $75,000 267 - 2019-01-30 Final
STIC/BSSC Inactive 18.61 $118,642 $59,321 241 - 2018-08-29 Final
STIC/BSSC Inactive 17.19 $0 $39,838 252 0 2016-09-28 Final
STIC/BSSC Inactive 17.38 $0 $39,114 195 0 2014-03-26 Final
STIC/BSSC Inactive 16.53 $0 $50,077 0 0 2012-05-30 Final
STIC/BSSC Inactive 17.62 $0 $42,776 186 0 2010-06-02 Final
STIC/BSSC Inactive 17.21 $0 $34,988 0 0 2008-12-05 Final

Sources: Kentucky Secretary of State