Search icon

RLC WELDING & FABRICATION, LLC

Company Details

Name: RLC WELDING & FABRICATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2012 (13 years ago)
Organization Date: 04 Jun 2012 (13 years ago)
Last Annual Report: 11 Apr 2025 (8 days ago)
Managed By: Members
Organization Number: 0830594
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1036 TREVILIAN WAY, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RLC WELDING & FABRICATION CBS BENEFIT PLAN 2023 900850754 2024-04-29 RLC WELDING & FABRICATION 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 811490
Sponsor’s telephone number 5024036832
Plan sponsor’s address 1036 TREVILIAN WAY, LOUISVILLE, KY, 40213

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
RLC WELDING & FABRICATION CBS BENEFIT PLAN 2022 900850754 2023-12-27 RLC WELDING & FABRICATION 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 811490
Sponsor’s telephone number 5024036832
Plan sponsor’s address 1036 TREVILIAN WAY, LOUISVILLE, KY, 40213

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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JAMES CALLAHAN Registered Agent

Member

Name Role
James Daniel Callahan Member

Organizer

Name Role
JAMES CALLAHAN Organizer

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-07-11
Annual Report 2023-06-21
Annual Report 2022-05-24
Annual Report 2021-06-07
Annual Report 2020-06-16
Annual Report 2019-05-22
Annual Report 2018-04-11
Annual Report 2017-04-06
Annual Report 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6348208610 2021-03-23 0457 PPP 1036 Trevilian Way, Louisville, KY, 40213-1535
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36519.14
Loan Approval Amount (current) 36519.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-1535
Project Congressional District KY-03
Number of Employees 4
NAICS code 332999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36842.31
Forgiveness Paid Date 2022-02-11

Sources: Kentucky Secretary of State