Search icon

LB MANUFACTURING, LLC

Company Details

Name: LB MANUFACTURING, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Mar 2006 (19 years ago)
Authority Date: 08 Mar 2006 (19 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0633944
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 360 INDUSTRY DRIVE, SPRINGFIELD, KY 40069
Place of Formation: DELAWARE

Member

Name Role
Keith E Hamilton Member

Organizer

Name Role
KEITTH E. HAMILTON Organizer

Registered Agent

Name Role
KEITH E. HAMILTON Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
106696 Wastewater No Exposure Certification Approval Issued 2024-09-13 2024-09-13
Document Name No Exposure Confirmation KYNE00001.pdf
Date 2024-09-16
Document Download
106696 Wastewater No Exposure Certification Approval Issued 2019-05-07 2019-05-07
Document Name No Exposure Confirmation KYNE00001.pdf
Date 2019-05-08
Document Download

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-08-13
Annual Report 2023-03-19
Annual Report 2022-06-25
Annual Report 2021-05-17
Annual Report 2020-03-15
Annual Report 2019-05-29
Annual Report 2018-06-18
Annual Report 2017-05-30
Annual Report 2016-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310658513 0452110 2007-10-03 360 INDUSTRY DR, SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-11-16
Case Closed 2008-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 2007-12-13
Abatement Due Date 2007-12-19
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 14
Citation ID 02001
Citaton Type Other
Standard Cited 19101026 D01
Issuance Date 2007-12-13
Abatement Due Date 2007-12-26
Nr Instances 1
Nr Exposed 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2007-12-13
Abatement Due Date 2007-12-26
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2007-12-13
Abatement Due Date 2007-12-26
Nr Instances 1
Nr Exposed 2
309580942 0452110 2006-03-09 360 INDUSTRY DR, SPRINGFIELD, KY, 40069
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-04-13
Case Closed 2006-05-26

Related Activity

Type Complaint
Activity Nr 205279508
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2006-04-26
Abatement Due Date 2006-05-30
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2006-04-26
Abatement Due Date 2007-01-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2006-04-26
Abatement Due Date 2006-05-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2352758409 2021-02-03 0457 PPS 360 Industry Dr, Springfield, KY, 40069-1506
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 730905
Loan Approval Amount (current) 730905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield, WASHINGTON, KY, 40069-1506
Project Congressional District KY-01
Number of Employees 63
NAICS code 339999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 735739.94
Forgiveness Paid Date 2021-10-06
2693117701 2020-05-01 0457 PPP 360 INDUSTRY DRIVE P.O. BOX 232, SPRINGFIELD, KY, 40069
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 730905
Loan Approval Amount (current) 730905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD, WASHINGTON, KY, 40069-0001
Project Congressional District KY-01
Number of Employees 67
NAICS code 336111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 735879.21
Forgiveness Paid Date 2021-01-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 34.00 $3,190,000 $400,000 75 20 2023-12-07 Prelim

Sources: Kentucky Secretary of State