Search icon

KISWEL, INC.

Company Details

Name: KISWEL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2006 (19 years ago)
Organization Date: 04 Aug 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0644278
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7950 DIXIE HIGHWAY, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 50000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FNWBADL5VAC6 2025-02-08 7950 DIXIE HWY, FLORENCE, KY, 41042, 2737, USA 7950 DIXIE HWY, FLORENCE, KY, 41042, 2737, USA

Business Information

URL www.kiswel.com
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-02-13
Initial Registration Date 2023-03-28
Entity Start Date 2006-09-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325998, 331222, 331491, 332618, 332999, 333992
Product and Service Codes 3439

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEITH ZIELKE
Address 7950 DIXIE HIGHWAY, FLORENCE, KY, 41042, USA
Government Business
Title PRIMARY POC
Name KEITH ZIELKE
Address 7950 DIXIE HIGHWAY, FLORENCE, KY, 41042, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KISWEL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 205329947 2024-07-11 KISWEL, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-09-01
Business code 332900
Sponsor’s telephone number 8593710010
Plan sponsor’s address 7950 DIXIE HWY, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing MARY COPAS
Valid signature Filed with authorized/valid electronic signature
KISWEL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 205329947 2023-07-26 KISWEL, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-09-01
Business code 332900
Sponsor’s telephone number 8593710070
Plan sponsor’s address 7950 DIXIE HWY, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing SO YOUN PYO
Valid signature Filed with authorized/valid electronic signature
KISWEL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 205329947 2022-10-07 KISWEL, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-09-01
Business code 332900
Sponsor’s telephone number 8593710070
Plan sponsor’s address 7950 DIXIE HWY, FLORENCE, KY, 41042
KISWEL, INC. 401(K) PLAN 2018 205329947 2019-05-01 KISWEL, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 8599801825
Plan sponsor’s address 7950 DIXIE HIGHWAY, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing LISA FEGAN
Valid signature Filed with authorized/valid electronic signature
KISWEL, INC. 401(K) PLAN 2018 205329947 2019-05-01 KISWEL, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 8599801829
Plan sponsor’s address 7950 DIXIE HIGHWAY, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing LISA FEGAN
Valid signature Filed with authorized/valid electronic signature
KISWEL, INC. 401(K) PLAN 2017 205329947 2018-10-11 KISWEL, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 8599801829
Plan sponsor’s address 7950 DIXIE HIGHWAY, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing LISA FEGAN
Valid signature Filed with authorized/valid electronic signature
KISWEL, INC. 401(K) PLAN 2016 205329947 2017-07-05 KISWEL, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423800
Sponsor’s telephone number 8599801825
Plan sponsor’s address 7950 DIXIE HIGHWAY, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing LISA FEGAN
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
DANIEL W. SCHARFF Incorporator

President

Name Role
SeungHwan Jung President

Director

Name Role
SeungHwan Jung Director
Joo Pyo Hong Director
Won Sik Min Director
Cheol Woo Ryu Director

Registered Agent

Name Role
R. JEFFREY SCHLOSSER Registered Agent

Assumed Names

Name Status Expiration Date
KISWEL WELDING PRODUCTS Inactive 2012-05-29

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-07-29
Annual Report 2024-03-07
Registered Agent name/address change 2023-12-18
Annual Report 2023-05-30
Annual Report 2022-05-03
Annual Report 2021-03-10
Registered Agent name/address change 2021-02-19
Annual Report 2020-02-13
Amendment 2019-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316918853 0452110 2013-09-23 7950 DIXIE HIGHWAY, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-02-03
Case Closed 2014-12-23

Related Activity

Type Complaint
Activity Nr 208775072
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2014-02-18
Abatement Due Date 2014-02-24
Current Penalty 1350.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2014-02-18
Abatement Due Date 2014-02-24
Current Penalty 1350.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
316688605 0452110 2013-01-30 7950 DIXIE HIGHWAY, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-03-19
Case Closed 2013-05-07

Related Activity

Type Complaint
Activity Nr 208770917
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2013-04-02
Abatement Due Date 2013-04-15
Initial Penalty 8000.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001A
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2013-04-02
Abatement Due Date 2013-04-15
Current Penalty 4550.0
Initial Penalty 5600.0
Nr Instances 2
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2013-04-02
Abatement Due Date 2013-04-15
Nr Instances 2
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
316688530 0452110 2013-01-28 7950 DIXIE HIGHWAY, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-01-28
Case Closed 2014-03-19

Related Activity

Type Complaint
Activity Nr 208770792
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2013-06-14
Abatement Due Date 2013-07-02
Current Penalty 2400.0
Initial Penalty 4800.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2013-06-14
Abatement Due Date 2013-07-02
Current Penalty 3200.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2013-06-14
Abatement Due Date 2013-07-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2013-06-14
Abatement Due Date 2013-07-02
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 IIB
Issuance Date 2013-06-14
Abatement Due Date 2013-07-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2013-06-14
Abatement Due Date 2013-07-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2274667403 2020-05-05 0457 PPP 7950 DIXIE HWY, FLORENCE, KY, 41042-2737
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343400
Loan Approval Amount (current) 343400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address FLORENCE, BOONE, KY, 41042-2737
Project Congressional District KY-04
Number of Employees 24
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 347186.94
Forgiveness Paid Date 2021-06-24
3524598509 2021-02-24 0457 PPS 7950 Dixie Hwy, Florence, KY, 41042-2737
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347925
Loan Approval Amount (current) 347925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-2737
Project Congressional District KY-04
Number of Employees 26
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352786.29
Forgiveness Paid Date 2022-09-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 12.20 $10,000,000 $600,000 0 30 2008-06-26 Final

Sources: Kentucky Secretary of State