Search icon

CARROLLTON SHEET METAL, LLC

Company Details

Name: CARROLLTON SHEET METAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Aug 2015 (10 years ago)
Organization Date: 28 Aug 2015 (10 years ago)
Last Annual Report: 21 Feb 2022 (3 years ago)
Managed By: Managers
Organization Number: 0930847
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 915 POLK ST, CARROLLTON, KY 41008
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL CLYMER Registered Agent

Member

Name Role
Daniel Paul Clymer Member

Assumed Names

Name Status Expiration Date
DOWN HOME CUSTOMS Inactive 2025-02-20
CUTTING EDGE DESIGNS Inactive 2024-02-27

Filings

Name File Date
Administrative Dissolution 2023-10-04
Reinstatement Certificate of Existence 2022-02-21
Reinstatement 2022-02-21
Reinstatement Approval Letter Revenue 2022-02-21
Administrative Dissolution 2021-10-19
Annual Report 2020-09-04
Certificate of Assumed Name 2020-02-06
Certificate of Withdrawal of Assumed Name 2020-01-16
Annual Report 2019-07-26
Certificate of Assumed Name 2019-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306513748 0452110 2003-05-02 109 4TH ST, CARROLLTON, KY, 41008
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-02
Case Closed 2003-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2003-06-16
Abatement Due Date 2003-06-20
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-06-16
Abatement Due Date 2003-06-20
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2003-06-16
Abatement Due Date 2003-06-20
Nr Instances 2
Nr Exposed 2
302751128 0452110 1999-10-29 109 4TH ST, CARROLLTON, KY, 41008
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-29
Case Closed 1999-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1999-11-23
Abatement Due Date 1999-12-11
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8421827706 2020-05-01 0457 PPP 915 POLK ST, CARROLLTON, KY, 41008-1444
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27762
Loan Approval Amount (current) 27762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARROLLTON, CARROLL, KY, 41008-1444
Project Congressional District KY-04
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28138.5
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State