Search icon

Metal Werks, Inc.

Company Details

Name: Metal Werks, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2018 (7 years ago)
Organization Date: 16 Apr 2018 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 1018044
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 195 Locust Dr, Frankfort, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
Mark Ruble Registered Agent

Incorporator

Name Role
Mark Ruble Incorporator

President

Name Role
Mark Ruble President

Assumed Names

Name Status Expiration Date
WOOD AND SPIRIT WOOD WERKS Active 2027-05-02

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-06-15
Certificate of Assumed Name 2022-05-02
Annual Report 2022-03-08
Annual Report 2021-04-15
Annual Report 2020-02-27
Annual Report 2019-06-11
Annual Report 2018-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309076263 0452110 2005-09-28 1517 BENSON VALLEY ROAD, FRANKFORT, KY, 40601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-09-28
Case Closed 2005-09-28

Related Activity

Type Inspection
Activity Nr 305367542
305367542 0452110 2002-10-23 1517 BENSON VALLEY ROAD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-25
Case Closed 2005-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2003-03-20
Final Order 2005-06-07
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2003-03-20
Final Order 2005-06-07
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Contest Date 2003-03-20
Final Order 2005-06-07
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2003-03-20
Final Order 2005-06-07
Nr Instances 1
Nr Exposed 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Contest Date 2003-03-20
Final Order 2005-06-07
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Contest Date 2003-03-20
Final Order 2005-06-07
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Contest Date 2003-03-20
Final Order 2005-06-07
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 A01
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Contest Date 2003-03-20
Final Order 2005-06-07
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Contest Date 2003-03-20
Final Order 2005-06-07
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7558517300 2020-04-30 0457 PPP 195 Locust Drive, Frankfort, KY, 40601
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18833
Loan Approval Amount (current) 18833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18991.92
Forgiveness Paid Date 2021-03-10
7166548600 2021-03-23 0457 PPS 195 Locust Dr, Frankfort, KY, 40601-3727
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20313.72
Loan Approval Amount (current) 20313.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-3727
Project Congressional District KY-01
Number of Employees 5
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20369.02
Forgiveness Paid Date 2021-07-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-25 2024 Finance & Administration Cabinet Facilities & Support Services Supplies Mech Maint Materials & Suppls 1787

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 10.86 $0 $10,750 5 2 2007-06-01 Final
KIDA - Kentucky Industrial Development Act Inactive 9.25 $435,000 $100,000 6 15 2007-03-29 Prelim

Sources: Kentucky Secretary of State