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 (10 months 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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE FEDERAL MATERIALS COMPANY, LLC, ILLINOIS | CORP_53060722 | ILLINOIS |
Name | Role |
---|---|
Rick Leeper | President |
Name | Role |
---|---|
Billy Harper | Secretary |
Name | Role |
---|---|
Chris Bright | Vice President |
Name | Role |
---|---|
Rick Leerper | Director |
Billy Harper | Director |
Margee Shuemaker | Director |
JOHN R. LEEPER | Director |
REVA HARPER | Director |
J. W. HARPER | Director |
Name | Role |
---|---|
CHRIS BRIGHT | Signature |
Name | Role |
---|---|
HARPER INDUSTRIES, INC. | Incorporator |
Name | Role |
---|---|
HARPER INDUSTRIES, INC. | Registered Agent |
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 | |||||||||
|
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 |
Name | Status | Expiration Date |
---|---|---|
MAYFIELD CONCRETE AND BLOCK | Inactive | 2008-07-15 |
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 |
Annual Report | 2023-06-26 |
Principal Office Address Change | 2022-07-25 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2022-06-30 |
Registered Agent name/address change | 2021-11-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9539217003 | 2020-04-09 | 0457 | PPP | 2425 WAYNE SULLIVAN DR, PADUCAH, KY, 42003-0355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3730188505 | 2021-02-24 | 0457 | PPS | 2425 Wayne Sullivan Dr, Paducah, KY, 42003-0355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State