Search icon

BOYD SERVICE, INC.

Company Details

Name: BOYD SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 1963 (62 years ago)
Organization Date: 09 Sep 1963 (62 years ago)
Last Annual Report: 15 Jan 2024 (a year ago)
Organization Number: 0005550
Industry: Petroleum Refining and Related Industries
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 899, ASHLAND, KY 411050899
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOYD SERVICE, INC. PROFIT SHARING PLAN 2023 610606433 2024-04-30 BOYD SERVICE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 332400
Sponsor’s telephone number 6067394129
Plan sponsor’s address P.O. BOX 899, ASHLAND, KY, 411050899
BOYD SERVICE CBS BENEFIT PLAN 2023 610606433 2024-12-30 BOYD SERVICE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 532310
Sponsor’s telephone number 6067394129
Plan sponsor’s address 4600 LAKE DRIVE, CATLETTSBURG, KY, 41129

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
BOYD SERVICE CBS BENEFIT PLAN 2022 610606433 2023-12-27 BOYD SERVICE 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 532310
Sponsor’s telephone number 6067394129
Plan sponsor’s address 4600 LAKE DRIVE, CATLETTSBURG, KY, 41129

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
BOYD SERVICE, INC. PROFIT SHARING PLAN 2022 610606433 2023-05-19 BOYD SERVICE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 332400
Sponsor’s telephone number 6067394129
Plan sponsor’s address P.O. BOX 899, ASHLAND, KY, 411050899
BOYD SERVICE CBS BENEFIT PLAN 2021 610606433 2022-12-29 BOYD SERVICE 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 532310
Sponsor’s telephone number 6067394129
Plan sponsor’s address 4600 LAKE DRIVE, CATLETTSBURG, KY, 41129

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
BOYD SERVICE, INC. PROFIT SHARING PLAN 2021 610606433 2022-09-23 BOYD SERVICE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 332400
Sponsor’s telephone number 6067394129
Plan sponsor’s address P.O. BOX 899, ASHLAND, KY, 411050899
BOYD SERVICE CBS BENEFIT PLAN 2020 610606433 2021-12-14 BOYD SERVICE 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 532310
Sponsor’s telephone number 6067394129
Plan sponsor’s address 4600 LAKE DRIVE, CATLETTSBURG, KY, 41129

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
BOYD SERVICE, INC. PROFIT SHARING PLAN 2020 610606433 2021-08-09 BOYD SERVICE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 332400
Sponsor’s telephone number 6067394129
Plan sponsor’s address P.O. BOX 899, ASHLAND, KY, 411050899
BOYD SERVICE CBS BENEFIT PLAN 2019 610606433 2020-12-23 BOYD SERVICE 8
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 532310
Sponsor’s telephone number 6067394129
Plan sponsor’s address 4600 LAKE DRIVE, CATLETTSBURG, KY, 41129

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature
BOYD SERVICE, INC. PROFIT SHARING PLAN 2019 610606433 2020-08-20 BOYD SERVICE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 332400
Sponsor’s telephone number 6067394129
Plan sponsor’s address P.O. BOX 899, ASHLAND, KY, 411050899
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/07/15/20190715161310P030355063281001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 332400
Sponsor’s telephone number 6067394129
Plan sponsor’s address P.O. BOX 899, ASHLAND, KY, 411050899
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/09/25/20180925104326P040226909441001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 332400
Sponsor’s telephone number 6067394129
Plan sponsor’s address P.O. BOX 899, ASHLAND, KY, 411050899

Plan administrator’s name and address

Administrator’s EIN 610606433
Plan administrator’s name BOYD SERVICE, INC.
Plan administrator’s address P.O. BOX 899, ASHLAND, KY, 411050899
Administrator’s telephone number 6067394129
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/08/02/20170802083818P030068401767001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 332400
Sponsor’s telephone number 6067394129
Plan sponsor’s address P.O. BOX 899, ASHLAND, KY, 411050899

Plan administrator’s name and address

Administrator’s EIN 610606433
Plan administrator’s name BOYD SERVICE, INC.
Plan administrator’s address P.O. BOX 899, ASHLAND, KY, 411050899
Administrator’s telephone number 6067394129
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/07/21/20160721151738P030034978605001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 332400
Sponsor’s telephone number 6067394129
Plan sponsor’s address P.O. BOX 899, ASHLAND, KY, 411050899

Plan administrator’s name and address

Administrator’s EIN 610606433
Plan administrator’s name BOYD SERVICE, INC.
Plan administrator’s address P.O. BOX 899, ASHLAND, KY, 411050899
Administrator’s telephone number 6067394129
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/08/14/20150814152338P030003083341001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 332400
Sponsor’s telephone number 6067394129
Plan sponsor’s address P.O. BOX 899, ASHLAND, KY, 411050899

Plan administrator’s name and address

Administrator’s EIN 610606433
Plan administrator’s name BOYD SERVICE, INC.
Plan administrator’s address P.O. BOX 899, ASHLAND, KY, 411050899
Administrator’s telephone number 6067394129

Signature of

Role Plan administrator
Date 2015-08-14
Name of individual signing DENNIS KLATTENBERG
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/09/05/20140905154624P040045890253001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 332400
Sponsor’s telephone number 6067394129
Plan sponsor’s address P.O. BOX 899, ASHLAND, KY, 411050899

Plan administrator’s name and address

Administrator’s EIN 610606433
Plan administrator’s name BOYD SERVICE, INC.
Plan administrator’s address P.O. BOX 899, ASHLAND, KY, 411050899
Administrator’s telephone number 6067394129

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing DENNIS KLATTENBERG
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/24/20130624082324P040273023267001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 332400
Sponsor’s telephone number 6067394129
Plan sponsor’s address P.O. BOX 899, ASHLAND, KY, 411050899

Plan administrator’s name and address

Administrator’s EIN 610606433
Plan administrator’s name BOYD SERVICE, INC.
Plan administrator’s address P.O. BOX 899, ASHLAND, KY, 411050899
Administrator’s telephone number 6067394129

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing DENNIS KLATTENBERG
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/23/20120723110821P040005547729001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 332400
Sponsor’s telephone number 6067394129
Plan sponsor’s address P.O. BOX 899, ASHLAND, KY, 411050899

Plan administrator’s name and address

Administrator’s EIN 610606433
Plan administrator’s name BOYD SERVICE, INC.
Plan administrator’s address P.O. BOX 899, ASHLAND, KY, 411050899
Administrator’s telephone number 6067394129

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing DENNIS KLATTENBERG
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/08/19/20110819094943P030536633696001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 332400
Sponsor’s telephone number 6067394129
Plan sponsor’s address P.O. BOX 899, ASHLAND, KY, 411050899

Plan administrator’s name and address

Administrator’s EIN 610606433
Plan administrator’s name BOYD SERVICE, INC.
Plan administrator’s address P.O. BOX 899, ASHLAND, KY, 411050899
Administrator’s telephone number 6067394129

Signature of

Role Plan administrator
Date 2011-08-19
Name of individual signing DENNIS KLATTENBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-19
Name of individual signing DENNIS KLATTENBERG
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/11/22/20101122133617P040000927366001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 332400
Sponsor’s telephone number 6067394129
Plan sponsor’s address 4600 LAKE DRIVE, CATLETTSBURG, KY, 41129

Plan administrator’s name and address

Administrator’s EIN 610606433
Plan administrator’s name BOYD SERVICE, INC.
Plan administrator’s address 4600 LAKE DRIVE, CATLETTSBURG, KY, 41129
Administrator’s telephone number 6067394129

Signature of

Role Plan administrator
Date 2010-11-22
Name of individual signing DENNIS KLATTENBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-22
Name of individual signing DENNIS KLATTENBERG
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
CARROLL L. HORTON Incorporator
RALPH E. GREENE Incorporator

Director

Name Role
DAVID LYNN TURNER Director

Registered Agent

Name Role
ALAN YORK LOWE Registered Agent

President

Name Role
ALAN LOWE President

Secretary

Name Role
ALAN LOWE Secretary

Treasurer

Name Role
ALAN LOWE Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
313 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-06-28 2024-06-28
Document Name KYR10S523 Coverage Letter.pdf
Date 2024-06-29
Document Download
313 Water Resources Floodplain New Approval Issued 2024-04-05 2024-04-05
Document Name Permit 34739 Cover Letter.pdf
Date 2024-04-05
Document Download
Document Name Permit 34739 Requirements.pdf
Date 2024-04-05
Document Download
313 Wastewater KPDES Industrial-Renewal Approval Issued 2023-06-17 2023-06-17
Document Name Final Fact Sheet KY0097161.pdf
Date 2023-06-19
Document Download
Document Name S Final Permit KY0097161.pdf
Date 2023-06-19
Document Download
Document Name S KY0097161 Final Issue Letter.pdf
Date 2023-06-19
Document Download
313 Wastewater KPDES Industrial-Renewal Approval Issued 2017-04-24 2017-04-24
Document Name Final Fact Sheet KY0097161.pdf
Date 2017-04-25
Document Download
Document Name S Final Permit KY0097161.pdf
Date 2017-04-25
Document Download
Document Name S KY0097161 Final Issue Letter.pdf
Date 2017-04-25
Document Download
313 Wastewater KPDES Industrial-Renewal Approval Issued 2012-07-09 2012-07-09
Document Name S KY0097161 Final Issue Letter 07-06-12.pdf
Date 2012-07-07
Document Download
Document Name Final Fact Sheet KY0097161.pdf
Date 2012-07-07
Document Download
Document Name S Final Permit KY0097161.pdf
Date 2012-07-07
Document Download

Assumed Names

Name Status Expiration Date
BSI TRUCK SALES Active 2026-03-15

Filings

Name File Date
Annual Report 2024-01-15
Annual Report 2023-03-15
Annual Report 2022-06-15
Certificate of Assumed Name 2021-03-15
Annual Report 2021-03-11
Registered Agent name/address change 2020-05-20
Annual Report Amendment 2020-05-07
Registered Agent name/address change 2020-05-07
Annual Report 2020-04-09
Annual Report 2019-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308395326 0452110 2005-03-11 4600 LAKE DR, CATLETTSBURG, KY, 41129
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-08-11
Case Closed 2005-10-05

Related Activity

Type Referral
Activity Nr 202365870
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B10
Issuance Date 2005-08-22
Abatement Due Date 2005-09-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 2005-08-22
Abatement Due Date 2005-09-16
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 K02 IV
Issuance Date 2005-08-22
Abatement Due Date 2005-09-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2005-08-22
Abatement Due Date 2005-09-16
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Referral
308391580 0452110 2005-02-15 4600 LAKE DR, CATLETTSBURG, KY, 41129
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-18
Case Closed 2005-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2005-03-14
Abatement Due Date 2005-04-07
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2005-03-14
Abatement Due Date 2005-04-07
Nr Instances 1
Nr Exposed 5
304705163 0452110 2002-01-02 4600 LAKE DR, CATLETTSBURG, KY, 41129
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-03
Case Closed 2002-01-03
301893293 0452110 1997-12-01 4600 LAKE DR, CATLETTSBURG, KY, 41129
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1998-03-16
Case Closed 1998-04-29

Related Activity

Type Referral
Activity Nr 201851664
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203080202
Issuance Date 1998-03-30
Abatement Due Date 1998-04-27
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E05
Issuance Date 1998-03-30
Abatement Due Date 1998-04-27
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100146 D03 I
Issuance Date 1998-03-30
Abatement Due Date 1998-04-27
Nr Instances 2
Nr Exposed 1
Gravity 01
301738969 0452110 1997-05-29 4600 LAKE DR, CATLETTSBURG, KY, 41129
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-02
Case Closed 1997-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1997-07-11
Abatement Due Date 1997-09-01
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1997-07-11
Abatement Due Date 1997-07-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
115939399 0452110 1992-05-07 4600 LAKE DR, CATLETTSBURG, KY, 41129
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-11-20
Case Closed 1993-03-29

Related Activity

Type Complaint
Activity Nr 70257241
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 202000303
Issuance Date 1992-12-11
Abatement Due Date 1992-12-23
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 202000305
Issuance Date 1992-12-11
Abatement Due Date 1993-01-20
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 202000401
Issuance Date 1992-12-11
Abatement Due Date 1993-01-20
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 202000402
Issuance Date 1992-12-11
Abatement Due Date 1993-01-20
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1992-12-11
Abatement Due Date 1992-12-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1992-12-11
Abatement Due Date 1992-12-30
Nr Instances 3
Nr Exposed 2
Gravity 00
Citation ID 01006
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1992-12-11
Abatement Due Date 1993-01-20
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100134 D09
Issuance Date 1992-12-11
Abatement Due Date 1992-12-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100244 B
Issuance Date 1992-12-11
Abatement Due Date 1992-12-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009A
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 1993-01-21
Abatement Due Date 1993-03-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19101025 L02 I
Issuance Date 1992-12-11
Abatement Due Date 1992-12-21
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01009C
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-12-11
Abatement Due Date 1993-01-20
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01009D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-12-11
Abatement Due Date 1992-12-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1992-12-11
Abatement Due Date 1992-12-23
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1992-12-11
Abatement Due Date 1992-12-30
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1992-12-11
Abatement Due Date 1992-12-23
Nr Instances 1
Nr Exposed 1
Gravity 00
115945495 0452110 1992-05-07 4600 LAKE DR, CATLETTSBURG, KY, 41129
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-05-07
Case Closed 1992-06-19

Related Activity

Type Complaint
Activity Nr 73106007
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1992-06-11
Abatement Due Date 1992-06-17
Nr Instances 1
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1919467101 2020-04-10 0457 PPP PO BOX 899, ASHLAND, KY, 41105-0899
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108215.55
Loan Approval Amount (current) 108215.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41105-0899
Project Congressional District KY-05
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108989.37
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State