Search icon

LAWLESS WELDING, INC.

Company Details

Name: LAWLESS WELDING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Sep 1970 (54 years ago)
Organization Date: 25 Sep 1970 (54 years ago)
Last Annual Report: 26 May 2022 (3 years ago)
Organization Number: 0030374
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 938 W. STEVE WARINER DR., RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Gene V Smith President

Secretary

Name Role
Constance Smith Secretary

Signature

Name Role
Gene V Smith Signature

Director

Name Role
CONSTANCE L. SMITH Director
GENE V SMITH Director

Registered Agent

Name Role
GENE V. SMITH Registered Agent

Incorporator

Name Role
EDWIN LAWLESS Incorporator

Assumed Names

Name Status Expiration Date
NATIONAL RECYCLING TRAILERS Inactive 2023-11-06
KY RECYCLING TRAILERS Inactive 2020-03-22
EARTHWORKS OF KENTUCKY Inactive 2005-08-16

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-26
Annual Report 2021-04-16
Annual Report 2020-03-02
Annual Report 2019-05-09
Name Renewal 2018-05-15
Annual Report 2018-04-06
Annual Report 2017-04-20
Annual Report 2016-03-04
Annual Report 2015-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306328717 0452110 2003-04-24 938 W STEVE WARRINER DR, RUSSELL SPRINGS, KY, 42642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-24
Case Closed 2003-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2003-05-27
Abatement Due Date 2003-06-27
Nr Instances 1
Nr Exposed 18
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2003-05-27
Abatement Due Date 2003-06-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2003-05-27
Abatement Due Date 2003-06-27
Nr Instances 1
Nr Exposed 18
304285984 0452110 2001-04-10 938 W STEVE WARRINER DR, RUSSELL SPRINGS, KY, 42642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-10
Case Closed 2001-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-04-25
Abatement Due Date 2001-05-29
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
301894598 0452110 1998-01-26 938 W STEVE WARRINER DR, RUSSELL SPRINGS, KY, 42642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-26
Case Closed 1998-01-26
123782500 0452110 1994-06-29 938 W STEVE WARRINER DR, RUSSELL SPRINGS, KY, 42642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-29
Case Closed 1994-08-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-07-22
Abatement Due Date 1994-08-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-07-22
Abatement Due Date 1994-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1994-07-22
Abatement Due Date 1994-08-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-07-22
Abatement Due Date 1994-08-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1994-07-22
Abatement Due Date 1994-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-07-22
Abatement Due Date 1994-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1994-07-22
Abatement Due Date 1994-08-17
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3163988403 2021-02-04 0457 PPS 938 W Steve Wariner Dr, Russell Springs, KY, 42642-4542
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75257.9
Loan Approval Amount (current) 75257.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Russell Springs, RUSSELL, KY, 42642-4542
Project Congressional District KY-01
Number of Employees 10
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75653
Forgiveness Paid Date 2021-08-23
8081157001 2020-04-08 0457 PPP 938 W. Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642-4542
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64600
Loan Approval Amount (current) 64600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26897
Servicing Lender Name Bank of Columbia
Servicing Lender Address 144 Public Sq, COLUMBIA, KY, 42728-1452
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RUSSELL SPRINGS, RUSSELL, KY, 42642-4542
Project Congressional District KY-01
Number of Employees 12
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64909.73
Forgiveness Paid Date 2020-10-09

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 9.69 $0 $7,000 13 2 2007-12-07 Final

Sources: Kentucky Secretary of State