Search icon

WORK THE METAL LLC

Company Details

Name: WORK THE METAL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2003 (22 years ago)
Organization Date: 01 Apr 2003 (22 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0557307
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1201B STORY AVENUE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Manager

Name Role
Andrew Blieden Manager
Jack Mathis Manager

Registered Agent

Name Role
FBT LLC Registered Agent

Organizer

Name Role
FBT LLC Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-189090 NQ4 Retail Malt Beverage Drink License Active 2024-11-05 2022-02-25 - 2025-10-31 1201 Story Ave, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-LD-189091 Quota Retail Drink License Active 2024-11-05 2022-02-25 - 2025-10-31 1201 Story Ave, Louisville, Jefferson, KY 40206

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-04
Annual Report 2023-03-17
Annual Report 2022-05-17
Annual Report 2021-05-21
Annual Report 2020-06-03
Annual Report 2019-05-18
Annual Report 2018-03-29
Annual Report 2017-04-26
Annual Report 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1981498303 2021-01-20 0457 PPS 1201 Story Ave, Louisville, KY, 40206-1713
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109800
Loan Approval Amount (current) 109800
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 Louisville, JEFFERSON, KY, 40206-1713
Project Congressional District KY-03
Number of Employees 29
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110873.93
Forgiveness Paid Date 2022-01-13
4981457005 2020-04-04 0457 PPP 1201 STORY AVE STE 101, LOUISVILLE, KY, 40206-0069
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109800
Loan Approval Amount (current) 109800
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 LOUISVILLE, JEFFERSON, KY, 40206-0069
Project Congressional District KY-03
Number of Employees 29
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110943.12
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State