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 |
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Matthew Golden | Registered Agent |
Name | Role |
---|---|
Mark Duane Dunn | Member |
Name | Role |
---|---|
Mark Dunn | Organizer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317967875 | 0452110 | 2015-07-17 | 2122 BARDSTOWN RD., LOUISVILLE, KY, 40245 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State