Search icon

SOLID CONCEPTS IN STONE LLC

Company Details

Name: SOLID CONCEPTS IN STONE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 2013 (12 years ago)
Organization Date: 01 Apr 2013 (12 years ago)
Last Annual Report: 14 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 0854047
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 141 PEARCE INDUSTRIAL RD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Member

Name Role
ABNER BONILLA Member
DIANA DIETRICH-BARNES Member

Registered Agent

Name Role
ABNER BONILLA ESTRADA Registered Agent

Organizer

Name Role
ABNER BONILLA ESTRADA Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-14
Reinstatement 2022-03-17
Reinstatement Certificate of Existence 2022-03-17
Administrative Dissolution 2021-10-19
Annual Report 2020-03-19
Annual Report 2019-05-09
Annual Report 2018-04-17
Annual Report 2017-04-10
Annual Report 2016-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921915 0452110 2014-01-28 141 PEARCE INDUSTRIAL ROAD, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2014-03-20
Case Closed 2016-02-15

Related Activity

Type Complaint
Activity Nr 208776922
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-03-27
Abatement Due Date 2014-04-07
Current Penalty 500.0
Initial Penalty 2500.0
Contest Date 2014-04-08
Final Order 2015-05-05
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-03-27
Abatement Due Date 2014-04-09
Current Penalty 500.0
Initial Penalty 2000.0
Contest Date 2014-04-08
Final Order 2015-05-05
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F06II
Issuance Date 2014-03-27
Abatement Due Date 2014-04-02
Contest Date 2014-04-08
Final Order 2015-05-05
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2014-03-27
Abatement Due Date 2014-04-02
Contest Date 2014-04-08
Final Order 2015-05-05
Nr Instances 4
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2014-03-27
Abatement Due Date 2014-04-04
Contest Date 2014-04-08
Final Order 2015-05-05
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2014-03-27
Abatement Due Date 2014-04-04
Contest Date 2014-04-08
Final Order 2015-05-05
Nr Instances 3
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2014-03-27
Abatement Due Date 2014-04-07
Contest Date 2014-04-08
Final Order 2015-05-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01I
Issuance Date 2014-03-27
Abatement Due Date 2014-03-31
Contest Date 2014-04-08
Final Order 2015-05-05
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01IV A
Issuance Date 2014-03-27
Abatement Due Date 2014-04-04
Contest Date 2014-04-08
Final Order 2015-05-05
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02III
Issuance Date 2014-03-27
Abatement Due Date 2014-04-02
Contest Date 2014-04-08
Final Order 2015-05-05
Nr Instances 2
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8175628705 2021-04-07 0457 PPS 141 Pearce Industrial Rd, Shelbyville, KY, 40065-9134
Loan Status Date 2024-02-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115600
Loan Approval Amount (current) 115600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-9134
Project Congressional District KY-04
Number of Employees 14
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6211537204 2020-04-27 0457 PPP 141 Pearce Industrial Rd, Shelbyville, KY, 40065
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90900
Loan Approval Amount (current) 90900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-1000
Project Congressional District KY-04
Number of Employees 7
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91470.3
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State