Search icon

WILDER IRON WORKS LLC

Company Details

Name: WILDER IRON WORKS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2005 (20 years ago)
Organization Date: 01 Apr 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0609862
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 208 VINE STREET, WILDER, KY 41076
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HSYETR2PFCZ8 2024-07-12 208 VINE ST, WILDER, KY, 41076, 9711, USA 208 VINE STREET, WILDER, KY, 41076, 9711, USA

Business Information

Doing Business As ARTISTIC IRONWORKS
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-07-18
Initial Registration Date 2022-07-28
Entity Start Date 2005-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332323

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH A HALL
Role CONTROLLER
Address 208 VINE STREET, WILDER, KY, 41076, USA
Government Business
Title PRIMARY POC
Name MICHAEL R KIERNAN
Role SALES MANAGER
Address 208 VINE ST, WILDER, KY, 41076, USA
Past Performance
Title PRIMARY POC
Name DARRIN R ZEPF
Role PRESIDENT
Address 208 VINE ST, WILDER, KY, 41076, USA

Registered Agent

Name Role
ASWD SERVICE COMPANY, LLC Registered Agent

Member

Name Role
DARRIN R ZEPF Member

Organizer

Name Role
STUART A. SCHLOSS, JR. Organizer

Assumed Names

Name Status Expiration Date
ARTISTIC IRONWORKS Inactive 2023-12-20
CINCINNATI ARTISTIC IRON WORKS COMPANY Inactive 2023-12-03

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-02
Annual Report 2023-03-03
Annual Report 2022-03-08
Annual Report 2021-03-30
Annual Report 2020-03-10
Annual Report 2019-05-08
Certificate of Assumed Name 2018-12-20
Certificate of Assumed Name 2018-12-03
Annual Report 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9486868404 2021-02-17 0457 PPS 208 Vine St, Wilder, KY, 41076-9711
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160200
Loan Approval Amount (current) 160200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilder, CAMPBELL, KY, 41076-9711
Project Congressional District KY-04
Number of Employees 14
NAICS code 238190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160876.4
Forgiveness Paid Date 2021-07-21
7603877009 2020-04-07 0457 PPP 208 VINE ST, WILDER, KY, 41076-9711
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119600
Loan Approval Amount (current) 119600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILDER, CAMPBELL, KY, 41076-9711
Project Congressional District KY-04
Number of Employees 13
NAICS code 238190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120487.03
Forgiveness Paid Date 2021-01-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2891304 WILDER IRON WORKS LLC ARTISTIC IRONWORKS HSYETR2PFCZ8 208 VINE ST, WILDER, KY, 41076-9711
Capabilities Statement Link -
Phone Number 859-291-4500
Fax Number -
E-mail Address nicole@artisticironworksco.com
WWW Page -
E-Commerce Website -
Contact Person NICOLE KIERNAN
County Code (3 digit) 037
Congressional District 04
Metropolitan Statistical Area 1640
CAGE Code 9C3X2
Year Established 2005
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332323
NAICS Code's Description Ornamental and Architectural Metal Work Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.00 $6,375 $3,500 5 1 2023-05-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 15.00 $17,350 $7,000 3 2 2021-08-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 23.31 $28,853 $10,500 0 3 2019-02-07 Final

Sources: Kentucky Secretary of State