Search icon

BOONE STEEL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BOONE STEEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2003 (23 years ago)
Organization Date: 03 Jan 2003 (23 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0551313
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2652 CRESCENT SPRINGS ROAD, ERLANGER, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF WOLNITZEK Registered Agent

Manager

Name Role
Framar Management Llc Manager

Organizer

Name Role
WILLIAM L. MONTAGUE Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-493-0777
Contact Person:
ANDREW LANGE
User ID:
P0565033

Unique Entity ID

Unique Entity ID:
UC6LXMDFSD97
CAGE Code:
31MF6
UEI Expiration Date:
2025-10-26

Business Information

Activation Date:
2024-10-29
Initial Registration Date:
2004-09-20

Commercial and government entity program

CAGE number:
31MF6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-26

Contact Information

POC:
ANDREW LANGE

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
47233 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-09-20 2021-09-20
Document Name KYR10P755 Coverage Letter.pdf
Date 2021-09-21
Document Download

Former Company Names

Name Action
BS ACQUISITIONS, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-02
Annual Report 2022-05-25
Annual Report 2021-05-10
Registered Agent name/address change 2020-06-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9123725FA001
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
83650.00
Base And Exercised Options Value:
83650.00
Base And All Options Value:
83650.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-14
Description:
ANODES FOR THE MEDIUM CAPACITY FLEET, PITTSBURGH, PA.
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
9520: STRUCTURAL SHAPES
Procurement Instrument Identifier:
W9123725F0011
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
27617.70
Base And Exercised Options Value:
27617.70
Base And All Options Value:
27617.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-15
Description:
STEEL LIFT GATE SHIMS FOR LOUISVILLE REPAIR STATION
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
9520: STRUCTURAL SHAPES
Procurement Instrument Identifier:
W9123724F0137
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
104778.00
Base And Exercised Options Value:
104778.00
Base And All Options Value:
104778.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-04-11
Description:
HANNIBAL STEEL SUPPLIES FOR FY24 TO BE DELIVERED TO THE PITTSBURGH ENGINEER WAREHOUSE, U.S. ARMY CORPS OF ENGINEERS HUNTINGTON DISTRICT.
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
9520: STRUCTURAL SHAPES

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
212500.00
Total Face Value Of Loan:
212500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-01-10
Type:
Planned
Address:
8477 U S 42, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$212,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$214,524.65
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $170,000
Utilities: $21,250
Rent: $21,250

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 493-0777
Add Date:
1989-07-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 85.3
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 274.19
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Miscellaneous Materials 2765.85
Executive 2024-07-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 374.79
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Highway Materials Hghy Miscellaneous Materials 577.14

Sources: Kentucky Secretary of State