Search icon

DERBY FABRICATING SOLUTIONS, LLC

Company Details

Name: DERBY FABRICATING SOLUTIONS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2012 (13 years ago)
Authority Date: 10 Sep 2012 (13 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0837653
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4500 PRODUCE ROAD, LOUISVILLE, KY 40218
Place of Formation: DELAWARE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RNFEP5EL6AB4 2021-01-16 4500 PRODUCE RD, LOUISVILLE, KY, 40218, 3058, USA 4500 PRODUCE RD, LOUISVILLE, KY, 40218, 3058, USA

Business Information

Doing Business As DERBY FABRICATING
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2020-01-23
Initial Registration Date 2020-01-09
Entity Start Date 2012-08-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326150

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEX TAINSH
Address 4500 PRODUCE RD, LOUISVILLE, KY, 40218, USA
Government Business
Title PRIMARY POC
Name ALEX TAINSH
Address 4500 PRODUCE RD, LOUISVILLE, KY, 40218, USA
Past Performance Information not Available

Member

Name Role
Ross Gatlin Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
MARK LANGER Organizer

Former Company Names

Name Action
DERBY FABRICATING ACQUISITION, LLC Old Name

Assumed Names

Name Status Expiration Date
DERBY FABRICATING Inactive 2022-09-24
FABSOL Inactive 2022-09-21

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-25
Annual Report 2019-04-02
Annual Report 2018-05-25
Name Renewal 2017-08-31
Name Renewal 2017-08-31
Annual Report 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2247477203 2020-04-15 0457 PPP 4500 Produce Road, LOUISVILLE, KY, 40218
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3728000
Loan Approval Amount (current) 3728000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40218-1000
Project Congressional District KY-03
Number of Employees 105
NAICS code 336360
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3771493.33
Forgiveness Paid Date 2021-06-11
1867248806 2021-04-11 0457 PPS 4500 Produce Rd, Louisville, KY, 40218-3058
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-3058
Project Congressional District KY-03
Number of Employees 276
NAICS code 336390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2019616.44
Forgiveness Paid Date 2022-04-22

Sources: Kentucky Secretary of State