Search icon

MST STEEL CORP. OF KENTUCKY

Company Details

Name: MST STEEL CORP. OF KENTUCKY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2001 (24 years ago)
Authority Date: 14 May 2001 (24 years ago)
Last Annual Report: 05 Sep 2024 (6 months ago)
Organization Number: 0515818
Industry: Primary Metal Industries
Number of Employees: Small (0-19)
Principal Office: 24417 GROESBECK HWY, WARREN, MI 480894786
Place of Formation: MICHIGAN

Registered Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Registered Agent

President

Name Role
Richard K. Thompson President

Secretary

Name Role
Richard K. Thompson Secretary

Vice President

Name Role
Richard K. Thompson Vice President

Filings

Name File Date
Annual Report 2024-09-05
Registered Agent name/address change 2024-09-04
Agent Resignation 2024-06-13
Annual Report 2023-08-21
Annual Report 2022-06-28
Annual Report 2021-05-19
Annual Report 2020-06-23
Registered Agent name/address change 2020-01-13
Annual Report 2019-05-17
Annual Report 2018-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967735 452110 2015-07-14 860 WITHROW CT., BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-07-20
Case Closed 2018-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08I
Issuance Date 2015-09-03
Abatement Due Date 2015-09-08
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-09-03
Abatement Due Date 2015-09-08
Current Penalty 2400.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2015-09-03
Abatement Due Date 2015-09-28
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 15
Gravity 01
FTA Current Penalty 0.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2015-09-03
Abatement Due Date 2015-09-28
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Current Penalty 0.0
315588491 0452110 2012-02-10 860 WITHROW COURT, BARDSTOWN, KY, 40004
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-02-22
Case Closed 2012-02-22

Related Activity

Type Complaint
Activity Nr 207653049
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4432698305 2021-01-23 0457 PPS 860 Withrow Ct, Bardstown, KY, 40004-2649
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188170
Loan Approval Amount (current) 188170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 36206
Servicing Lender Name Oxford Bank
Servicing Lender Address 60 S Washington St, OXFORD, MI, 48371-4972
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bardstown, NELSON, KY, 40004-2649
Project Congressional District KY-04
Number of Employees 12
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36206
Originating Lender Name Oxford Bank
Originating Lender Address OXFORD, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190009.88
Forgiveness Paid Date 2022-01-18
7828667006 2020-04-08 0457 PPP 860 MORTON AVE, BARDSTOWN, KY, 40004-2541
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188170
Loan Approval Amount (current) 188170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 34774
Servicing Lender Name The State Bank
Servicing Lender Address 101 N Leroy St, FENTON, MI, 48430-3804
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDSTOWN, NELSON, KY, 40004-2541
Project Congressional District KY-02
Number of Employees 13
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 34774
Originating Lender Name The State Bank
Originating Lender Address FENTON, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190422.88
Forgiveness Paid Date 2021-06-29

Sources: Kentucky Secretary of State