Search icon

WOLF STEEL ACQUISITION, LLC

Headquarter

Company Details

Name: WOLF STEEL ACQUISITION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2019 (5 years ago)
Organization Date: 02 Oct 2019 (5 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 1073224
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 41030
City: Crittenden
Primary County: Grant County
Principal Office: 103 MILLER DRIVE, CRITTENDEN, KY 41030
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of WOLF STEEL ACQUISITION, LLC, MISSISSIPPI 1192832 MISSISSIPPI
Headquarter of WOLF STEEL ACQUISITION, LLC, ALABAMA 000-591-987 ALABAMA
Headquarter of WOLF STEEL ACQUISITION, LLC, NEW YORK 5650438 NEW YORK
Headquarter of WOLF STEEL ACQUISITION, LLC, MINNESOTA dc6fb70b-26ff-e911-9188-00155d01b4fc MINNESOTA
Headquarter of WOLF STEEL ACQUISITION, LLC, COLORADO 20191884573 COLORADO
Headquarter of WOLF STEEL ACQUISITION, LLC, CONNECTICUT 1326587 CONNECTICUT
Headquarter of WOLF STEEL ACQUISITION, LLC, IDAHO 3670085 IDAHO
Headquarter of WOLF STEEL ACQUISITION, LLC, FLORIDA M19000010680 FLORIDA
Headquarter of WOLF STEEL ACQUISITION, LLC, ILLINOIS LLC_08022054 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOLF STEEL 401(K) PLAN 2023 813241774 2024-05-22 WOLF STEEL ACQUISITION LLC 164
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423200
Sponsor’s telephone number 8594285937
Plan sponsor’s address 103 MILLER DRIVE, CRITTENDEN, KY, 410307560

Plan administrator’s name and address

Administrator’s EIN 611315937
Plan administrator’s name WOLF STEEL USA, INC.
Plan administrator’s address 103 MILLER DRIVE, CRITTENDEN, KY, 410307560
Administrator’s telephone number 8594285937

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing JULIE GASPARINI
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Steven A Goodman Registered Agent

Organizer

Name Role
Steven A Goodman Organizer

Manager

Name Role
Stephen Schroeter Manager

Former Company Names

Name Action
WOLF STEEL U.S.A.. LLC Old Name
Wolf Steel Acquisition, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-03-30
Annual Report 2022-04-20
Annual Report 2021-06-10
Principal Office Address Change 2020-06-02
Annual Report 2020-06-02
Amendment 2019-11-04
Amendment 2019-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1310037210 2020-04-15 0457 PPP 103 MILLER DR, CRITTENDEN, KY, 41030-7560
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1225080
Loan Approval Amount (current) 1225080
Undisbursed Amount 0
Franchise Name Ferguson HVAC (TRANE) Dealer Sales Agreement
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address CRITTENDEN, GRANT, KY, 41030-7560
Project Congressional District KY-04
Number of Employees 122
NAICS code 335220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1233168.88
Forgiveness Paid Date 2020-12-15

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 16.96 $5,950,000 $350,000 85 30 2020-08-27 Final
KBI - Kentucky Business Investment Active 15.54 $2,342,000 $450,000 55 30 2017-06-29 Final
KBI - Kentucky Business Investment Active 11.30 $3,270,000 $360,000 22 18 2014-12-11 Final

Sources: Kentucky Secretary of State