Search icon

THE FEDERAL MATERIALS COMPANY, LLC

Headquarter

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 (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

Links between entities

Type Company Name Company Number State
Headquarter of THE FEDERAL MATERIALS COMPANY, LLC, ILLINOIS CORP_53060722 ILLINOIS

President

Name Role
Rick Leeper President

Secretary

Name Role
Billy Harper Secretary

Vice President

Name Role
Chris Bright Vice President

Director

Name Role
Rick Leerper Director
Billy Harper Director
Margee Shuemaker Director
JOHN R. LEEPER Director
REVA HARPER Director
J. W. HARPER Director

Signature

Name Role
CHRIS BRIGHT Signature

Incorporator

Name Role
HARPER INDUSTRIES, INC. Incorporator

Registered Agent

Name Role
HARPER INDUSTRIES, INC. Registered Agent

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 2008-07-15

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
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

Paycheck Protection Program

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
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505565
Loan Approval Amount (current) 505565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-0355
Project Congressional District KY-01
Number of Employees 47
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 509540.26
Forgiveness Paid Date 2021-01-28
3730188505 2021-02-24 0457 PPS 2425 Wayne Sullivan Dr, Paducah, KY, 42003-0355
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 590780.64
Loan Approval Amount (current) 590780.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42003-0355
Project Congressional District KY-01
Number of Employees 49
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 592528.7
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State