Search icon

DEAN'S ROOFING, LLC

Company Details

Name: DEAN'S ROOFING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2007 (18 years ago)
Organization Date: 27 Jul 2007 (18 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0669716
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1432 OLD MAYFIELD RD, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Manager

Name Role
JAMES D BROWN Manager

Organizer

Name Role
JAMIE BROWN Organizer

Registered Agent

Name Role
JAMES D. BROWN Registered Agent

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-05-03
Annual Report 2022-04-14
Annual Report 2021-04-21
Annual Report 2020-03-13
Annual Report 2019-04-16
Annual Report 2018-04-17
Annual Report 2017-03-16
Annual Report 2016-03-10
Annual Report 2015-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313579476 0452110 2010-03-17 CIMMERON COVE, PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-04-02
Case Closed 2010-04-02

Related Activity

Type Referral
Activity Nr 202849014
Safety Yes
313579419 0452110 2009-12-16 CIRCLE LAKE DR, PADUCAH, KY, 42003
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-01-27
Case Closed 2010-01-27

Related Activity

Type Referral
Activity Nr 202847950
Safety Yes
312612518 0452110 2008-12-11 185 FAIRVIEW DR, PADUCAH, KY, 42003
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-12-15
Case Closed 2009-03-31

Related Activity

Type Referral
Activity Nr 202843819
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-02-26
Abatement Due Date 2008-12-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-02-26
Abatement Due Date 2009-03-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2009-02-26
Abatement Due Date 2009-03-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4130428604 2021-03-18 0457 PPP 1432 Mayfield Rd, Paducah, KY, 42003-2964
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66905
Servicing Lender Name Security Bank and Trust Company
Servicing Lender Address 210 W Washington St, PARIS, TN, 38242-4013
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42003-2964
Project Congressional District KY-01
Number of Employees 11
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 66905
Originating Lender Name Security Bank and Trust Company
Originating Lender Address PARIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12860.44
Forgiveness Paid Date 2021-09-09

Sources: Kentucky Secretary of State