Search icon

Intersteel Group, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Intersteel Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2015 (10 years ago)
Organization Date: 16 Oct 2015 (10 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0934726
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 819 PORTER PL, Lexington, KY 40508
Place of Formation: KENTUCKY

Organizer

Name Role
Scott Mattmiller Organizer

Member

Name Role
James Scott Robertson Member
Paul Conn Member
Jeff Dowell Member
Stanley Jsa Member

Registered Agent

Name Role
Scott Mattmiller Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARLA WISE
User ID:
P2414074
Trade Name:
INTERSTEEL INC

Unique Entity ID

Unique Entity ID:
WJH3MZ1CFYV4
CAGE Code:
8F1V8
UEI Expiration Date:
2025-10-09

Business Information

Doing Business As:
INTERSTEEL INC
Activation Date:
2024-10-11
Initial Registration Date:
2019-10-28

Form 5500 Series

Employer Identification Number (EIN):
475349330
Plan Year:
2024
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-14
Annual Report 2022-06-29
Annual Report 2021-06-28
Annual Report 2020-06-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
W519TC25F2139
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
50000.00
Base And Exercised Options Value:
50000.00
Base And All Options Value:
50000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-21
Description:
FIRE ALARM WORK ORDER REPAIRS
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
W519TC24F2052
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
67000.00
Base And Exercised Options Value:
67000.00
Base And All Options Value:
67000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-11-13
Description:
LPS TESTING
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N061: INSTALLATION OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
W519TC24F2038
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-10-30
Description:
FIRE SUPPRESSION SYSTEM TESTING
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
350687.50
Total Face Value Of Loan:
350687.50
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
282800.00
Total Face Value Of Loan:
282800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-12-07
Type:
Planned
Address:
BLDG 233 BLUEGRASS ARMY DEPOT, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-11-04
Type:
Planned
Address:
BLDG 226 431 BATTLEFIELD MEMORIAL HWY, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$282,800
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$284,396.08
Servicing Lender:
Old National Bank
Use of Proceeds:
Payroll: $282,800
Jobs Reported:
26
Initial Approval Amount:
$350,687.5
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$350,687.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$352,388.09
Servicing Lender:
Old National Bank
Use of Proceeds:
Payroll: $350,685.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State