Search icon

ASHLAND FABRICATING & WELDING COMPANY, INC.

Company Details

Name: ASHLAND FABRICATING & WELDING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 18 Jan 1974 (51 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0002163
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 3321 GREENUP AVENUE, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 300

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NV9HRNHQ7KE3 2024-08-23 3321 GREENUP AVE, ASHLAND, KY, 41101, 2040, USA 3321 GREENUP AVE STE A, ASHLAND, KY, 41101, USA

Business Information

Division Name ASHLAND FABRICATING & WELDING COMPANY, INC.
Division Number ASHLAND FA
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-08-28
Initial Registration Date 2021-08-13
Entity Start Date 1974-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332312
Product and Service Codes Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARLA C THOMAS
Address 3321 GREENUP AVE, ASHLAND, KY, 41101, USA
Government Business
Title PRIMARY POC
Name BRANDON LAYMAN
Address 3321 GREENUP AVE, ASHLAND, KY, 41101, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASHLAND FABRICATING & WELDING CBS BENEFIT PLAN 2023 610853523 2024-04-29 ASHLAND FABRICATING & WELDING 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 332300
Sponsor’s telephone number 6063245255
Plan sponsor’s address 3321 GREENUP AVE, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ASHLAND FABRICATING & WELDING CBS BENEFIT PLAN 2022 610853523 2023-12-27 ASHLAND FABRICATING & WELDING 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 332300
Sponsor’s telephone number 6063245255
Plan sponsor’s address 3321 GREENUP AVE, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ASHLAND FABRICATING & WELDING CBS BENEFIT PLAN 2021 610853523 2022-12-29 ASHLAND FABRICATING & WELDING 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 332300
Sponsor’s telephone number 6063245255
Plan sponsor’s address 3321 GREENUP AVE, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ASHLAND FABRICATING & WELDING CBS BENEFIT PLAN 2020 610853523 2021-12-14 ASHLAND FABRICATING & WELDING 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 332300
Sponsor’s telephone number 6063245255
Plan sponsor’s address 3321 GREENUP AVE, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Stephen B Layman President

Director

Name Role
RICHARD C. LAYMAN Director
Stephen B Layman Director
Richard C Layman Director
VINSON LAYMAN, SR. Director
GARY L. LAYMAN Director

Registered Agent

Name Role
STEPHEN B. LAYMAN Registered Agent

Secretary

Name Role
Richard C Layman Secretary

Treasurer

Name Role
Richard C Layman Treasurer

Vice President

Name Role
Richard B Layman Vice President

Incorporator

Name Role
VINSON LAYMAN, SR. Incorporator
RICHARD C. LAYMAN Incorporator
GARY L. LAYMAN Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-19
Annual Report 2022-06-15
Annual Report 2021-06-21
Annual Report 2020-06-17
Annual Report 2019-08-15
Registered Agent name/address change 2018-06-21
Annual Report 2018-06-21
Annual Report 2017-03-24
Annual Report 2016-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313186314 0452110 2009-10-06 3321 GREENUP AVE, ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-06
Case Closed 2009-12-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-11-20
Abatement Due Date 2009-12-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-11-20
Abatement Due Date 2009-12-03
Nr Instances 2
Nr Exposed 2
307081513 0452110 2004-02-16 3321 GREENUP AVE, ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-18
Case Closed 2004-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-03-11
Abatement Due Date 2004-04-13
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 4
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2004-03-11
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2004-03-11
Abatement Due Date 2004-04-13
Nr Instances 1
Nr Exposed 6
304698491 0452110 2001-10-30 3321 GREENUP AVE, ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-11-01
Case Closed 2002-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2002-01-16
Abatement Due Date 2002-02-12
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2002-01-16
Abatement Due Date 2001-10-31
Nr Instances 1
Nr Exposed 30
Citation ID 01003
Citaton Type Other
Standard Cited 2031002
Issuance Date 2002-01-16
Abatement Due Date 2002-02-12
Nr Instances 1
Nr Exposed 30
301742789 0452110 1997-06-24 3321 GREENUP AVE, ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-24
Case Closed 1997-10-30

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100179 M01
Issuance Date 1997-09-26
Abatement Due Date 1997-10-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1997-09-26
Abatement Due Date 1997-10-19
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1997-09-26
Abatement Due Date 1997-10-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1997-09-26
Abatement Due Date 1997-10-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1997-09-26
Abatement Due Date 1997-10-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03004
Citaton Type Other
Standard Cited 19100184 E03 I
Issuance Date 1997-09-26
Abatement Due Date 1997-10-19
Nr Instances 2
Nr Exposed 2
Gravity 01
123818528 0452110 1992-11-17 3321 GREENUP AVE, ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-11-17
Case Closed 1994-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-12-22
Abatement Due Date 1993-01-08
Current Penalty 583.33
Initial Penalty 1000.0
Contest Date 1993-01-14
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1992-12-22
Abatement Due Date 1993-01-01
Current Penalty 583.33
Initial Penalty 750.0
Contest Date 1993-01-14
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-12-22
Abatement Due Date 1993-01-01
Current Penalty 583.34
Initial Penalty 750.0
Contest Date 1993-01-14
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-12-22
Abatement Due Date 1993-01-01
Contest Date 1993-01-14
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1992-12-22
Abatement Due Date 1993-01-01
Contest Date 1993-01-14
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1992-12-22
Abatement Due Date 1993-01-01
Contest Date 1993-01-14
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-12-22
Abatement Due Date 1993-01-01
Contest Date 1993-01-14
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1992-12-22
Abatement Due Date 1993-01-08
Contest Date 1993-01-14
Final Order 1994-06-22
Nr Instances 2
Nr Exposed 5
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1992-12-22
Abatement Due Date 1993-01-08
Contest Date 1993-01-14
Final Order 1994-06-22
Nr Instances 2
Nr Exposed 5
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1992-12-22
Abatement Due Date 1993-01-08
Contest Date 1993-01-14
Final Order 1994-06-22
Nr Instances 2
Nr Exposed 5
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1992-12-22
Abatement Due Date 1993-01-01
Contest Date 1993-01-14
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02008
Citaton Type Other
Standard Cited 19100253 B04 I
Issuance Date 1992-12-22
Abatement Due Date 1993-01-01
Contest Date 1993-01-14
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02009
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1992-12-22
Abatement Due Date 1993-01-01
Contest Date 1993-01-14
Final Order 1994-06-22
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-12-22
Abatement Due Date 1993-01-01
Contest Date 1993-01-14
Final Order 1994-06-22
Nr Instances 1
Nr Exposed 1
Gravity 00
104339080 0452110 1989-10-16 3321 GREENUP AVE, ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-16
Case Closed 1989-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-10-27
Abatement Due Date 1989-11-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1989-10-27
Abatement Due Date 1989-10-16
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1989-10-27
Abatement Due Date 1989-10-16
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-10-27
Abatement Due Date 1989-10-16
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-27
Abatement Due Date 1989-11-08
Nr Instances 2
Nr Exposed 8
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-10-27
Abatement Due Date 1989-11-08
Nr Instances 1
Nr Exposed 8
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-10-27
Abatement Due Date 1989-11-08
Nr Instances 2
Nr Exposed 8
13779525 0419000 1973-07-25 3321 GREENUP, Ashland, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-08-23
Abatement Due Date 1973-09-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-08-23
Abatement Due Date 1973-09-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1973-08-23
Abatement Due Date 1973-09-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1973-08-23
Abatement Due Date 1973-09-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-08-23
Abatement Due Date 1973-09-05
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5025498410 2021-02-07 0457 PPS 3321 Greenup Ave, Ashland, KY, 41101-2040
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207860
Loan Approval Amount (current) 207860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-2040
Project Congressional District KY-05
Number of Employees 18
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209528.65
Forgiveness Paid Date 2021-11-26

Sources: Kentucky Secretary of State