Search icon

AMERICAN SEALING EXPERTS, LLC

Company Details

Name: AMERICAN SEALING EXPERTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2008 (17 years ago)
Organization Date: 29 Jan 2008 (17 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0684198
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1416 CHESAPEAKE AVE., COVINGTON, KY 41011
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN SEALING EXPERTS CBS BENEFIT PLAN 2020 261852711 2021-12-14 AMERICAN SEALING EXPERTS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 238300
Sponsor’s telephone number 8593714180
Plan sponsor’s address 1416 CHESAPEAKE STREET, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AMERICAN SEALING EXPERTS CBS BENEFIT PLAN 2020 261852711 2021-12-14 AMERICAN SEALING EXPERTS 3
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 238300
Sponsor’s telephone number 8593714180
Plan sponsor’s address 1416 CHESAPEAKE STREET, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TRAVIS FIELDS Registered Agent

Member

Name Role
Brian Gerard Fields Member
Marc Lawrence VanTreeck Member
Travis John Fields Member

Organizer

Name Role
TRAVIS FIELDS Organizer

Assumed Names

Name Status Expiration Date
ASE FLOORS Active 2027-10-19
AMERI - KOTE Active 2027-02-10
BLUEGRASS ELITE CRETE Inactive 2018-01-16

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-21
Certificate of Assumed Name 2022-10-19
Annual Report 2022-03-07
Certificate of Assumed Name 2022-02-10
Registered Agent name/address change 2021-02-10
Annual Report 2021-02-10
Annual Report 2020-08-06
Annual Report 2019-07-01
Annual Report 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2009208400 2021-02-03 0457 PPS 1416 Chesapeake St, Covington, KY, 41011-3355
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42957
Loan Approval Amount (current) 42957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-3355
Project Congressional District KY-04
Number of Employees 6
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43146.73
Forgiveness Paid Date 2021-07-14
7519807704 2020-05-01 0457 PPP 1416 CHESAPEAKE ST, COVINGTON, KY, 41011
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30385
Loan Approval Amount (current) 30385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 7
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30586.72
Forgiveness Paid Date 2020-12-30

Sources: Kentucky Secretary of State