Search icon

Dunn Roofing Co. & Sheet Metal, LLC

Headquarter

Company Details

Name: Dunn Roofing Co. & Sheet Metal, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2015 (10 years ago)
Organization Date: 17 Apr 2015 (10 years ago)
Last Annual Report: 23 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0919858
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2405 GALLOWAY COURT, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Dunn Roofing Co. & Sheet Metal, LLC, MISSISSIPPI 1291955 MISSISSIPPI
Headquarter of Dunn Roofing Co. & Sheet Metal, LLC, ALABAMA 000-520-897 ALABAMA
Headquarter of Dunn Roofing Co. & Sheet Metal, LLC, FLORIDA M18000000270 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUNN ROOFING CO & SHEET METAL, LLC CBS BENEFIT PLAN 2023 473755127 2024-12-30 DUNN ROOFING CO & SHEET METAL, LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 238100
Sponsor’s telephone number 5026182535
Plan sponsor’s address 11616 ELECTRON DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Matthew Golden Registered Agent

Member

Name Role
Mark Duane Dunn Member

Organizer

Name Role
Mark Dunn Organizer

Filings

Name File Date
Annual Report 2025-01-23
Annual Report 2024-03-21
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-04-26
Annual Report 2018-04-26
Annual Report 2017-05-08
Annual Report 2016-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967875 0452110 2015-07-17 2122 BARDSTOWN RD., LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-17
Case Closed 2016-03-23

Related Activity

Type Referral
Activity Nr 203410683
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-08-20
Abatement Due Date 2015-08-24
Current Penalty 1600.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6806587000 2020-04-07 0457 PPP 2405 GALLOWAY CT, LOUISVILLE, KY, 40245-5881
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86500
Loan Approval Amount (current) 86500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-5881
Project Congressional District KY-02
Number of Employees 8
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 85331.81
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State