Search icon

THE FEDERAL MATERIALS COMPANY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE FEDERAL MATERIALS COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2006 (19 years ago)
Organization Date: 01 Oct 2006 (19 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0647969
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1031 BROWN STREET, WEST PADUCAH, KY 42086-9542, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Manager

Name Role
Harper Industries Manager

Organizer

Name Role
DAVID BELT Organizer

Registered Agent

Name Role
HARPER INDUSTRIES, INC. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_53060722
State:
ILLINOIS

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
165706 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-06-02 2020-06-02
Document Name KYR10O451 Coverage Letter.pdf
Date 2020-06-03
Document Download

Former Company Names

Name Action
THE FEDERAL MATERIALS COMPANY I, LLC Old Name
THE FEDERAL MATERIALS COMPANY, INC. Merger
THE FEDERAL MATERIALS COMPANY, INC. OF KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
MAYFIELD CONCRETE AND BLOCK Inactive 2023-07-15

Filings

Name File Date
Principal Office Address Change 2024-10-11
Registered Agent name/address change 2024-10-11
Principal Office Address Change 2024-06-25
Annual Report 2024-06-25
Registered Agent name/address change 2024-06-25

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
590780.64
Total Face Value Of Loan:
590780.64
Date:
2020-04-09
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:
505565.00
Total Face Value Of Loan:
505565.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
505565
Current Approval Amount:
505565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
509540.26
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
590780.64
Current Approval Amount:
590780.64
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
592528.7

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State