Search icon

KENTUCKY CHROME WORKS, LLC

Company Details

Name: KENTUCKY CHROME WORKS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2009 (15 years ago)
Organization Date: 22 Dec 2009 (15 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0750199
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42749
City: Horse Cave, Park
Primary County: Hart County
Principal Office: 100 BLUEGRASS AVENUE, PO BOX 36, HORSE CAVE, KY 42749
Place of Formation: KENTUCKY

Organizer

Name Role
RAYMOND CARCIONE Organizer

Registered Agent

Name Role
BRIAN RICH Registered Agent

Manager

Name Role
ROBERT BILTZ Manager

Form 5500 Series

Employer Identification Number (EIN):
271754609
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
108329 Air Cond Mjr-Renewal Approval Issued 2025-01-17 2025-01-17
Document Name Executive Summary (No Comments).pdf
Date 2025-01-28
Document Download
Document Name Permit F-24-066 Final 1-17-2025.pdf
Date 2025-01-28
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-01-28
Document Download
108329 Wastewater KPDES Industrial-Renewal Approval Issued 2021-03-04 2021-03-04
Document Name Final Fact Sheet KY0078964.pdf
Date 2021-03-05
Document Download
Document Name S Final Permit KY0078964.pdf
Date 2021-03-05
Document Download
Document Name S KY0078964 Final Issue Letter.pdf
Date 2021-03-05
Document Download
108329 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2017-05-05 2017-05-05
Document Name Final Fact Sheet KY0078964.pdf
Date 2017-05-08
Document Download
Document Name S Final Permit KY0078964.pdf
Date 2017-05-08
Document Download
Document Name S KY0078964 Final Issue Letter.pdf
Date 2017-05-08
Document Download
108329 Wastewater KPDES Industrial-Renewal Approval Issued 2016-02-16 2016-02-16
Document Name Final Fact Sheet KY0078964.pdf
Date 2016-02-18
Document Download
Document Name S Final Permit KY0078964.pdf
Date 2016-02-18
Document Download
Document Name S KY0078964 Final Issue Letter.pdf
Date 2016-02-18
Document Download

Filings

Name File Date
Dissolution 2024-10-15
Annual Report 2024-05-24
Registered Agent name/address change 2024-05-20
Annual Report 2023-06-02
Annual Report Amendment 2023-06-02

USAspending Awards / Financial Assistance

Date:
2011-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3000000.00
Total Face Value Of Loan:
3000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-11
Type:
Planned
Address:
100 BLUEGRASS AVE., HORSE CAVE, KY, 42749
Safety Health:
Health
Scope:
Complete

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 12.17 $707,200 $425,000 81 63 2016-06-30 Final
KIDA - Kentucky Industrial Development Act Inactive 12.97 $2,650,000 $750,000 0 80 2012-02-23 Final
Direct Loan/KEDFA Inactive 0.00 $2,300,000 $500,000 0 45 2009-10-29 Final

Sources: Kentucky Secretary of State