Search icon

IRON CRAFTERS, LLC

Company Details

Name: IRON CRAFTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2010 (15 years ago)
Organization Date: 14 Jan 2010 (15 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0751743
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3600 CHAMBERLAIN LANE, SUITE 418, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IRON CRAFTERS LLC CBS BENEFIT PLAN 2023 271663293 2024-04-29 IRON CRAFTERS LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-09-01
Business code 444110
Sponsor’s telephone number 5029696446
Plan sponsor’s address 3600 CHAMBERLAIN LN, SUITE 418, LOUISVILLE, KY, 40241

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Kim Rushing Finsel Member

Organizer

Name Role
M. THURMAN SENN Organizer

Manager

Name Role
Troy Patrick Finsel Manager

Registered Agent

Name Role
M. THURMAN SENN Registered Agent

Former Company Names

Name Action
TF ACQUISITION, LLC Old Name

Assumed Names

Name Status Expiration Date
IRONCRAFTERSCO Inactive 2020-02-09
IRON CRAFTERS Inactive 2020-02-09

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-03-16
Annual Report 2022-06-30
Annual Report 2021-05-05
Annual Report 2020-03-20
Annual Report 2019-05-02
Annual Report 2018-06-11
Annual Report 2017-05-08
Registered Agent name/address change 2016-10-17
Annual Report 2016-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7278607004 2020-04-07 0457 PPP 3600 CHAMBERLAIN LN Suite 418, LOUISVILLE, KY, 40241-1914
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-1914
Project Congressional District KY-03
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21994.11
Forgiveness Paid Date 2021-03-08

Sources: Kentucky Secretary of State