Search icon

SIRESS ROOFING, LLC

Company Details

Name: SIRESS ROOFING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2005 (20 years ago)
Organization Date: 11 Jan 2005 (20 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0603187
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 3902 WADESBORO ROAD, BENTON, KY 42025
Place of Formation: KENTUCKY

Member

Name Role
RONNIE SIRESS Member

Registered Agent

Name Role
RONALD G SIRESS Registered Agent

Organizer

Name Role
RONALD G SIRESS Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Annual Report 2022-08-30
Annual Report 2021-09-03
Annual Report 2020-06-02
Annual Report 2019-06-13
Annual Report 2018-06-13
Annual Report 2017-08-16
Annual Report 2016-04-11
Annual Report 2015-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308393792 0452110 2005-03-23 106 MARIGOLD DR, REIDLAND, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-03-23
Case Closed 2005-05-16

Related Activity

Type Referral
Activity Nr 202372785
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-04-19
Abatement Due Date 2005-03-23
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-04-19
Abatement Due Date 2005-03-23
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8757547208 2020-04-28 0457 PPP 3902 WADESBORO RD, BENTON, KY, 42025-4850
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26268.12
Loan Approval Amount (current) 26268.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BENTON, MARSHALL, KY, 42025-4850
Project Congressional District KY-01
Number of Employees 7
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26411.34
Forgiveness Paid Date 2020-11-23
7361618309 2021-01-28 0457 PPS 3902 Wadesboro Rd S, Benton, KY, 42025-4850
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25742.07
Loan Approval Amount (current) 25742.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Benton, MARSHALL, KY, 42025-4850
Project Congressional District KY-01
Number of Employees 4
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25868.31
Forgiveness Paid Date 2021-08-17

Sources: Kentucky Secretary of State