Search icon

TRIFECTA STEEL, LLC

Company Details

Name: TRIFECTA STEEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2012 (13 years ago)
Organization Date: 01 Mar 2012 (13 years ago)
Last Annual Report: 02 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0823128
ZIP code: 42304
City: Owensboro
Primary County: Daviess County
Principal Office: P.O. BOX 22873, OWENSBORO, KY 42304
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN DAVID MEYER Registered Agent

Member

Name Role
William L Sterett III Member

Organizer

Name Role
JOHN D. MEYER Organizer

Former Company Names

Name Action
KENTUCKY BUILDING SYSTEMS, LLC Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY BUILDING SYSTEMS LLC Inactive 2024-02-12
KENTUCKY BUILDING SYSTEMS Inactive 2021-03-24
BROWN'S WELDING & FABRICATION, LLC Inactive 2019-06-09

Filings

Name File Date
Dissolution 2020-06-05
Annual Report 2020-06-02
Certificate of Withdrawal of Assumed Name 2020-04-22
Certificate of Withdrawal of Assumed Name 2020-04-22
Annual Report 2019-08-08
Certificate of Assumed Name 2019-02-12
Annual Report 2018-06-04
Annual Report 2017-02-27
Certificate of Assumed Name 2016-03-24
Annual Report 2016-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316917541 0452110 2013-08-07 201 W. 2ND STREET, OWENSBORO, KY, 42301
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-08-07
Case Closed 2013-08-07

Related Activity

Type Inspection
Activity Nr 316866979
316866979 0452110 2013-04-17 201 W. 2ND STREET, OWENSBORO, KY, 42301
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-04-17
Case Closed 2013-12-03

Related Activity

Type Referral
Activity Nr 203117932
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 204170301B
Issuance Date 2013-06-25
Abatement Due Date 2013-07-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9956587010 2020-04-09 0457 PPP 931 Wing Ave., OWENSBORO, KY, 42303-0418
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 571665
Loan Approval Amount (current) 571665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-0418
Project Congressional District KY-02
Number of Employees 52
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 510209.07
Forgiveness Paid Date 2021-06-08

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 21.00 $3,000,000 $25,000 28 20 2015-07-30 Final
KBI - Kentucky Business Investment Inactive 21.00 $3,000,000 $320,000 28 20 2015-07-30 Prelim

Sources: Kentucky Secretary of State