Search icon

PROMETHEUS FOUNDRY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROMETHEUS FOUNDRY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2005 (20 years ago)
Organization Date: 11 Apr 2005 (20 years ago)
Last Annual Report: 20 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0610599
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40579
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 12023, 7130 RUSSELL CAVE ROAD, LEXINGTON, KY 40579
Place of Formation: KENTUCKY

Member

Name Role
Robert Bradley Connell Member
Amanda Bush Matthews Member

Organizer

Name Role
SETH DANIEL TUSKA Organizer

Registered Agent

Name Role
AMANDA MATTHEWS Registered Agent

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Contact Person:
AMANDA MATTHEWS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1530856
Trade Name:
PROMETHEUS ART

Unique Entity ID

Unique Entity ID:
JHPVPJ72R133
CAGE Code:
6DW69
UEI Expiration Date:
2026-02-22

Business Information

Doing Business As:
PROMETHEUS ART
Division Name:
DESIGN AND BUILD FIRM
Activation Date:
2025-02-25
Initial Registration Date:
2011-05-20

Commercial and government entity program

CAGE number:
6DW69
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2030-02-25
SAM Expiration:
2026-02-22

Contact Information

POC:
AMANDA B. MATTHEWS
Corporate URL:
http://www.prometheusart.com

Former Company Names

Name Action
TUSKA STUDIO FINE ART FOUNDRY & METAL WORKS, LLC Old Name

Assumed Names

Name Status Expiration Date
A B MOVIE PRODUCTIONS Active 2029-12-17
PROMETHEUS ART Inactive 2019-06-25

Filings

Name File Date
Annual Report 2025-02-20
Certificate of Assumed Name 2024-12-17
Annual Report 2024-03-18
Annual Report 2023-03-17
Certificate of Assumed Name 2022-02-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883612P2189
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-9600.00
Base And Exercised Options Value:
-9600.00
Base And All Options Value:
-9600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-19
Description:
12 INCH CUSTOMIZED WAX CASTING BRONZE
Naics Code:
332323: ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6900.00
Total Face Value Of Loan:
6900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,900
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,970.73
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $6,900

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-29 2024 Personnel Cabinet Personnel - Office Of The Secretary Non Pro Contract Honoraria-1099 Reportable 750

Sources: Kentucky Secretary of State