Search icon

INDEPENDENT STEEL COMPANY, LLC

Company Details

Name: INDEPENDENT STEEL COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Nov 2004 (20 years ago)
Organization Date: 03 Nov 2004 (20 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0598358
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 339 EAST LAUREL RIVER DRIVE, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDEPENDENT STEEL CBS BENEFIT PLAN 2023 030550055 2024-12-30 INDEPENDENT STEEL 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 238100
Sponsor’s telephone number 5029554890
Plan sponsor’s address 288 GRIFFIS LANE, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
INDEPENDENT STEEL CBS BENEFIT PLAN 2022 030550055 2023-12-27 INDEPENDENT STEEL 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 238100
Sponsor’s telephone number 5029554890
Plan sponsor’s address 288 GRIFFIS LANE, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
INDEPENDENT STEEL CBS BENEFIT PLAN 2021 030550055 2022-12-29 INDEPENDENT STEEL 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 238100
Sponsor’s telephone number 5029554890
Plan sponsor’s address 288 GRIFFIS LANE, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
INDEPENDENT STEEL CBS BENEFIT PLAN 2020 030550055 2021-12-14 INDEPENDENT STEEL 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 238100
Sponsor’s telephone number 5029554890
Plan sponsor’s address 288 GRIFFIS LANE, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
INDEPENDENT STEEL CBS BENEFIT PLAN 2019 030550055 2020-12-23 INDEPENDENT STEEL 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 238100
Sponsor’s telephone number 5029554890
Plan sponsor’s address 288 GRIFFIS LANE, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GUY ANTHONY BRIDWELL Registered Agent

Member

Name Role
GUY ANTHONY BRIDWELL Member

Organizer

Name Role
GUY ANTHONY BRIDWELL Organizer

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-04-06
Annual Report 2021-02-10
Annual Report 2020-02-24
Annual Report 2019-01-21
Annual Report 2018-03-30
Annual Report 2017-04-26
Annual Report 2016-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316920164 0452110 2013-11-08 624 WEST MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40203
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-11-12
Case Closed 2014-02-26

Related Activity

Type Referral
Activity Nr 203334487
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2014-01-08
Abatement Due Date 2014-01-13
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
313188369 0452110 2009-07-17 651 OVERDALE DR, LOUISVILLE, KY, 40229
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-07-17
Case Closed 2009-07-17

Related Activity

Type Inspection
Activity Nr 312620966
311300529 0452110 2008-05-13 1231 E HWY 22, CRESTWOOD, KY, 40014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-05-14
Case Closed 2009-09-16

Related Activity

Type Inspection
Activity Nr 311296990

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2008-06-23
Abatement Due Date 2008-06-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State