Search icon

LONDON CHURCH FURNITURE, INC.

Company Details

Name: LONDON CHURCH FURNITURE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1966 (58 years ago)
Organization Date: 14 Dec 1966 (58 years ago)
Last Annual Report: 15 Aug 2022 (3 years ago)
Organization Number: 0031782
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: BOX 281, LONDON, KY 40743-0281
Place of Formation: KENTUCKY

Director

Name Role
Willie E Johnson Director

Incorporator

Name Role
ROBT. L. ACKERSON Incorporator

Registered Agent

Name Role
WILLIE JOHNSON Registered Agent

President

Name Role
Willie Johnson President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2584 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-24 2019-07-24
Document Name Coverage Letter KYR004354.pdf
Date 2019-07-25
Document Download
2584 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-05-27 2014-05-27
Document Name KYR003847 Modification 05272014.pdf
Date 2014-05-28
Document Download
2584 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-02-25 2014-02-25
Document Name Coverage Letter KYR003847 02252014.pdf
Date 2014-02-26
Document Download

Filings

Name File Date
Dissolution 2022-12-01
Annual Report 2022-08-15
Annual Report 2021-02-09
Annual Report 2020-03-02
Annual Report 2019-06-20
Annual Report 2018-04-10
Annual Report 2017-06-08
Annual Report 2016-03-11
Annual Report 2015-06-12
Annual Report 2014-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307555508 0452110 2004-03-26 345 SINKING CREEK ROAD, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-08
Case Closed 2004-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2004-05-21
Abatement Due Date 2004-06-24
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2004-05-21
Abatement Due Date 2004-06-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03
Issuance Date 2004-05-21
Abatement Due Date 2004-06-24
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2004-05-21
Abatement Due Date 2004-06-24
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2004-05-21
Abatement Due Date 2004-06-24
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E02
Issuance Date 2004-05-21
Abatement Due Date 2004-06-24
Nr Instances 4
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2004-05-21
Abatement Due Date 2004-05-27
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 C
Issuance Date 2004-05-21
Abatement Due Date 2004-06-10
Nr Instances 1
Nr Exposed 15
303750061 0452110 2000-12-20 345 SINKING CREEK ROAD, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-20
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2001-04-03
Abatement Due Date 2001-04-09
Current Penalty 875.0
Initial Penalty 2500.0
Contest Date 2001-04-23
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 2001-04-03
Abatement Due Date 2001-04-09
Initial Penalty 875.0
Contest Date 2001-04-23
Final Order 2001-06-06
Nr Instances 1
Nr Exposed 1
301357539 0452110 1996-10-30 HIGHWAY #80 WEST, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-30
Case Closed 1997-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1996-12-16
Abatement Due Date 1996-12-24
Current Penalty 125.0
Initial Penalty 625.0
Contest Date 1996-12-23
Final Order 1997-03-18
Nr Instances 1
Nr Exposed 1
Gravity 03
123810657 0452110 1993-01-27 HIGHWAY #80 WEST, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-27
Case Closed 1993-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1993-02-16
Abatement Due Date 1993-03-26
Nr Instances 1
Nr Exposed 27
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1993-02-16
Abatement Due Date 1993-03-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1993-02-16
Abatement Due Date 1993-03-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1993-02-16
Abatement Due Date 1993-03-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-02-16
Abatement Due Date 1993-02-26
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1993-02-16
Abatement Due Date 1993-02-26
Nr Instances 1
Nr Exposed 1
Gravity 00
104347646 0452110 1989-09-13 HWY 80 W AND HWY 1535, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-13
Case Closed 1989-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1989-10-06
Abatement Due Date 1989-10-25
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 R04
Issuance Date 1989-10-06
Abatement Due Date 1989-10-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1989-10-06
Abatement Due Date 1989-10-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Nr Exposed 2
Gravity 05
Citation ID 01004A
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1989-10-06
Abatement Due Date 1989-10-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01004B
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1989-10-06
Abatement Due Date 1989-10-25
Nr Instances 3
Nr Exposed 3
Citation ID 01004C
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1989-10-06
Abatement Due Date 1989-10-25
Nr Instances 3
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-10-06
Abatement Due Date 1989-12-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 G01
Issuance Date 1989-10-06
Abatement Due Date 1989-10-12
Nr Instances 1
Nr Exposed 21
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1989-10-06
Abatement Due Date 1989-10-12
Nr Instances 1
Nr Exposed 21
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1989-10-06
Abatement Due Date 1989-10-12
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100243 A02 II
Issuance Date 1989-10-06
Abatement Due Date 1989-10-18
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-06
Abatement Due Date 1989-10-25
Nr Instances 1
Nr Exposed 21
18606186 0452110 1986-01-29 U.S. 25 S., LONDON, KY, 40741
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-02-04
Case Closed 1986-05-16

Related Activity

Type Referral
Activity Nr 900752320
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1986-04-18
Abatement Due Date 1986-04-23
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 G06
Issuance Date 1986-04-18
Abatement Due Date 1986-05-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1986-04-18
Abatement Due Date 1986-05-18
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 1986-04-18
Abatement Due Date 1986-04-23
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1986-04-18
Abatement Due Date 1986-04-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 1986-04-18
Abatement Due Date 1986-04-23
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
18580522 0452110 1986-01-08 US 25 SOUTH, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-08
Case Closed 1987-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1986-02-06
Abatement Due Date 1986-03-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1986-02-06
Abatement Due Date 1986-02-17
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1986-02-06
Abatement Due Date 1986-02-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1986-02-06
Abatement Due Date 1986-02-17
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 N03
Issuance Date 1986-02-06
Abatement Due Date 1986-02-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1986-02-06
Abatement Due Date 1986-03-17
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1986-02-06
Abatement Due Date 1986-02-17
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1986-02-06
Abatement Due Date 1986-02-17
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-02-06
Abatement Due Date 1987-04-01
Nr Instances 1
Nr Exposed 27
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-02-06
Abatement Due Date 1986-03-03
Nr Instances 3
Nr Exposed 27
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-02-06
Abatement Due Date 1986-03-03
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1986-02-06
Abatement Due Date 1986-03-03
Nr Instances 2
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8395137009 2020-04-08 0457 PPP 345 SINKING CREEK RD, LONDON, KY, 40741-9352
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67045
Servicing Lender Name Commercial Bank
Servicing Lender Address 6710 Cumberland Gap Pkwy, HARROGATE, TN, 37752-8013
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-9352
Project Congressional District KY-05
Number of Employees 5
NAICS code 337127
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 67045
Originating Lender Name Commercial Bank
Originating Lender Address HARROGATE, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32859.89
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State