Search icon

STATELINE STEEL, LLC

Company Details

Name: STATELINE STEEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2009 (15 years ago)
Organization Date: 08 Dec 2009 (15 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0749267
Industry: Primary Metal Industries
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 912 Greensburg St., Columbia, KY 42728
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STATELINE STEEL 401(K) PLAN 2023 271505585 2024-10-01 STATELINE STEEL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423500
Sponsor’s telephone number 2709460700
Plan sponsor’s address 912 GREENSBURG ST., COLUMBIA, KY, 42728
STATELINE STEEL 401(K) PLAN 2022 271505585 2023-10-12 STATELINE STEEL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423500
Sponsor’s telephone number 2709460700
Plan sponsor’s address 912 GREENSBURG ST., COLUMBIA, KY, 42728
STATELINE STEEL 401(K) PLAN 2021 271505585 2022-10-12 STATELINE STEEL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423500
Sponsor’s telephone number 2709460700
Plan sponsor’s address 912 GREENSBURG ST., COLUMBIA, KY, 42728
STATELINE STEEL 401(K) PLAN 2020 271505585 2021-10-12 STATELINE STEEL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423500
Sponsor’s telephone number 2709460700
Plan sponsor’s address 912 GREENSBURG ST., COLUMBIA, KY, 42728

Registered Agent

Name Role
Shannon Sexton Registered Agent

Organizer

Name Role
H. VINCENT PENNINGTON, III Organizer

Member

Name Role
Shannon Sexton Member

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-06-19
Principal Office Address Change 2024-06-19
Annual Report 2024-06-19
Annual Report 2023-06-28
Annual Report 2022-03-07
Annual Report 2021-07-26
Annual Report 2020-03-11
Annual Report 2019-05-13
Annual Report 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3912668301 2021-01-22 0457 PPS 912 Greensburg St, Columbia, KY, 42728-1805
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46017.97
Loan Approval Amount (current) 46017.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26897
Servicing Lender Name Bank of Columbia
Servicing Lender Address 144 Public Sq, COLUMBIA, KY, 42728-1452
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Columbia, ADAIR, KY, 42728-1805
Project Congressional District KY-01
Number of Employees 5
NAICS code 331221
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46194.48
Forgiveness Paid Date 2021-06-15
9666187010 2020-04-09 0457 PPP 912 GREENSBURG ST, COLUMBIA, KY, 42728-1805
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45091.12
Loan Approval Amount (current) 45091.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLUMBIA, ADAIR, KY, 42728-1805
Project Congressional District KY-01
Number of Employees 5
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45347.89
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State