Search icon

ROOFING SOLUTIONS INC.

Company Details

Name: ROOFING SOLUTIONS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2007 (18 years ago)
Organization Date: 19 Sep 2007 (18 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 0673913
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7906 BEULAH CHURCH RD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
BRANDON LARAMORE Incorporator

Registered Agent

Name Role
TERRI MCGRAW Registered Agent

President

Name Role
Terri L. McGraw President

Vice President

Name Role
James R. McGraw Vice President

Director

Name Role
Terri L. McGraw Director
James R. McGraw Director

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-21
Annual Report 2023-04-06
Annual Report 2022-06-29
Annual Report 2021-04-15
Annual Report 2020-05-19
Annual Report 2019-06-03
Registered Agent name/address change 2019-06-03
Principal Office Address Change 2019-04-04
Annual Report 2018-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315586305 0452110 2012-06-06 3840 CAMELOT DRIVE, LEXINGTON, KY, 40517
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-06-06
Case Closed 2012-06-06

Related Activity

Type Referral
Activity Nr 203114806
Safety Yes
314492802 0452110 2010-10-13 9000 BROWN AUSTIN RD, FAIRDALE, KY, 40018
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-10-13
Case Closed 2010-10-13

Related Activity

Type Inspection
Activity Nr 313809683
313809683 0452110 2010-06-25 9000 BROWN AUSTIN RD, FAIRDALE, KY, 40018
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-06-25
Case Closed 2014-08-01

Related Activity

Type Referral
Activity Nr 202849881
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260501 B11
Issuance Date 2010-09-10
Abatement Due Date 2010-09-16
Current Penalty 10500.0
Initial Penalty 10500.0
Nr Instances 1
Nr Exposed 12
Citation ID 02001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-09-10
Abatement Due Date 2010-09-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-09-10
Abatement Due Date 2010-09-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 13
Citation ID 02003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-09-10
Abatement Due Date 2010-09-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 13
Citation ID 02004
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2010-09-10
Abatement Due Date 2010-09-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
313809659 0452110 2010-06-07 3922 & 3924 WILLIS AVE, LOUISVILLE, KY, 40207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-06-07
Case Closed 2014-04-09

Related Activity

Type Referral
Activity Nr 202849592
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2010-07-15
Abatement Due Date 2010-07-21
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2010-07-22
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2010-07-15
Abatement Due Date 2010-08-03
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2010-07-22
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 4
310656434 0452110 2008-05-19 122 W ADAIR ST, SMITHLAND, KY, 42081
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-05-19
Case Closed 2011-01-13

Related Activity

Type Inspection
Activity Nr 309547693

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-09-04
Abatement Due Date 2008-09-10
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-09-22
Final Order 2010-11-08
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2008-09-04
Abatement Due Date 2008-09-10
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-09-22
Final Order 2010-11-08
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-09-04
Abatement Due Date 2008-09-10
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-09-22
Final Order 2010-11-08
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2008-09-04
Abatement Due Date 2008-09-10
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-09-22
Final Order 2010-11-08
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-09-04
Abatement Due Date 2009-09-10
Current Penalty 200.0
Initial Penalty 375.0
Contest Date 2008-09-22
Final Order 2010-11-08
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2008-09-04
Abatement Due Date 2008-10-07
Contest Date 2008-09-22
Final Order 2010-11-08
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2221577407 2020-05-05 0457 PPP 7906 BEULAH CHURCH RD., Louisville, KY, 40228-1743
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40228-1743
Project Congressional District KY-03
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35044.15
Forgiveness Paid Date 2021-05-12
6959398500 2021-03-04 0457 PPS 7906 Beulah Church Rd, Louisville, KY, 40228-1743
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32748.23
Loan Approval Amount (current) 32748.23
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 N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40228-1743
Project Congressional District KY-03
Number of Employees 5
NAICS code 236210
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 32892.87
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State