Search icon

STRUCTURES USA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STRUCTURES USA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2016 (9 years ago)
Organization Date: 17 Nov 2016 (9 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0968449
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 333 PETERSON DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
GRANT FOWLER Registered Agent

Member

Name Role
STELLA CHANG Member

Organizer

Name Role
OSCAR HATCHETT Organizer

Form 5500 Series

Employer Identification Number (EIN):
461823321
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1681 Air Registered Source-Initial Emissions Inventory Complete 2020-02-24 2021-10-20
Document Name Initial Registration Letter (signed).pdf
Date 2020-03-03
Document Download

Former Company Names

Name Action
(NQ) STRUCTURES USA, LLC Merger

Filings

Name File Date
Registered Agent name/address change 2025-03-05
Annual Report 2025-03-05
Annual Report 2024-03-26
Annual Report 2023-05-02
Annual Report 2022-03-08

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
485700
Current Approval Amount:
485700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
489302.27
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
424100
Current Approval Amount:
424100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
428494.15

Court Cases

Court Case Summary

Filing Date:
2022-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STRUCTURES USA, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STRUCTURES USA, LLC
Party Role:
Plaintiff
Party Name:
CHM INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-10 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Posts/Signs/Signals&Light 63029

Sources: Kentucky Secretary of State