Search icon

ROSS FINISH SYSTEMS, INC.

Company Details

Name: ROSS FINISH SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2003 (22 years ago)
Organization Date: 24 Mar 2003 (22 years ago)
Last Annual Report: 22 Apr 2024 (a year ago)
Organization Number: 0556804
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: 390 KIRBY CEMETARY ROAD, PO BOX 273, IRVINE, KY 40336
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
TAMMY TOWNSEND Incorporator

President

Name Role
Levi Ross President

Registered Agent

Name Role
LEVI ROSS Registered Agent

Filings

Name File Date
Annual Report 2024-04-22
Annual Report 2023-04-21
Annual Report 2022-08-09
Registered Agent name/address change 2021-08-25
Annual Report 2021-08-25
Registered Agent name/address change 2020-03-18
Annual Report Amendment 2020-03-18
Annual Report 2020-03-11
Sixty Day Notice Return 2019-10-18
Annual Report 2019-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307562678 0452110 2004-07-13 S LIMESTONE & PRALL ST, LEXINGTON, KY, 40508
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-07-13
Case Closed 2005-08-25

Related Activity

Type Referral
Activity Nr 202371068
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-08-11
Abatement Due Date 2004-08-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 G01 I
Issuance Date 2004-08-11
Abatement Due Date 2004-09-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 G01 I
Issuance Date 2004-08-11
Abatement Due Date 2004-09-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8166867208 2020-04-28 0457 PPP 390 KIRBY CEM RD, IRVINE, KY, 40336-9300
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18353.17
Loan Approval Amount (current) 18353.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27140
Servicing Lender Name Citizens Guaranty Bank
Servicing Lender Address 457, E Main St, Richmond, KY, 40475
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address IRVINE, ESTILL, KY, 40336-9300
Project Congressional District KY-06
Number of Employees 6
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27140
Originating Lender Name Citizens Guaranty Bank
Originating Lender Address Richmond, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18457.17
Forgiveness Paid Date 2020-11-20

Sources: Kentucky Secretary of State