Search icon

ATLAS METALS LLC

Company Details

Name: ATLAS METALS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2008 (17 years ago)
Organization Date: 03 Mar 2008 (17 years ago)
Last Annual Report: 11 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 0686948
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: PO BOX 610, PADUCAH, KY 42002-0610
Place of Formation: KENTUCKY

Member

Name Role
Lucille A Foglesong Member
Mark D Foglesong II Member

Organizer

Name Role
MARK D FOGLESONG Organizer

Registered Agent

Name Role
MARK D FOGLESONG Registered Agent

Filings

Name File Date
Annual Report 2024-01-11
Annual Report 2023-03-31
Annual Report 2022-03-07
Annual Report 2021-03-22
Annual Report 2020-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28300.00
Total Face Value Of Loan:
28300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28300
Current Approval Amount:
28300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28634.95

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Direct Loan/KEDFA Inactive 9.00 $561,150 $150,000 12 6 2008-01-31 Final

Sources: Kentucky Secretary of State