Search icon

NORTHLAND CORPORATION

Headquarter

Company Details

Name: NORTHLAND CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 1964 (61 years ago)
Organization Date: 22 Jun 1964 (61 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0038314
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: PO BOX 265, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 141000

Links between entities

Type Company Name Company Number State
Headquarter of NORTHLAND CORPORATION, FLORIDA F00000002196 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHLAND CORPORATION CBS BENEFIT PLAN 2023 610623284 2024-12-30 NORTHLAND CORPORATION 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 423300
Sponsor’s telephone number 5022221441
Plan sponsor’s address 2600 HIGHWAY 146, LA GRANGE, KY, 40031

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
NORTHLAND CORPORATION CBS BENEFIT PLAN 2022 610623284 2023-12-27 NORTHLAND CORPORATION 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 423300
Sponsor’s telephone number 5022221441
Plan sponsor’s address 2600 HIGHWAY 146, LA GRANGE, KY, 40031

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
NORTHLAND CORPORATION 401K PLAN 2021 610623284 2022-05-02 NORTHLAND CORPORATION 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 5022222517
Plan sponsor’s address P. O. BOX 265, LAGRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
NORTHLAND CORPORATION CBS BENEFIT PLAN 2021 610623284 2022-12-29 NORTHLAND CORPORATION 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 423300
Sponsor’s telephone number 5022221441
Plan sponsor’s address 2600 HIGHWAY 146, LA GRANGE, KY, 40031

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
NORTHLAND CORPORATION CBS BENEFIT PLAN 2020 610623284 2021-12-14 NORTHLAND CORPORATION 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 423300
Sponsor’s telephone number 5022221441
Plan sponsor’s address 2600 HIGHWAY 146, LA GRANGE, KY, 40031

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
NORTHLAND CORPORATION 401K PLAN 2020 610623284 2021-04-07 NORTHLAND CORPORATION 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 5022222517
Plan sponsor’s address P. O. BOX 265, LA GRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
NORTHLAND CORPORATION 401K PLAN 2019 610623284 2020-05-05 NORTHLAND CORPORATION 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 5022222517
Plan sponsor’s address P. O. BOX 265, LA GRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
NORTHLAND CORPORATION CBS BENEFIT PLAN 2019 610623284 2020-12-23 NORTHLAND CORPORATION 22
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 423300
Sponsor’s telephone number 5022221441
Plan sponsor’s address 2600 HIGHWAY 146, LA GRANGE, KY, 40031

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
NORTHLAND CORPORATION 401K PLAN 2018 610623284 2019-04-15 NORTHLAND CORPORATION 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 5022222517
Plan sponsor’s address P. O. BOX 265, LA GRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
NORTHLAND CORPORATION 401K PLAN 2017 610623284 2018-06-11 NORTHLAND CORPORATION 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 5022222517
Plan sponsor’s address P. O. BOX 265, LA GRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/10/12/20171012084851P030005948921001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 5022222517
Plan sponsor’s address P. O. BOX 265, LA GRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/06/24/20160624143521P030005668893001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 5022222517
Plan sponsor’s address P. O. BOX 265, LA GRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/05/14/20150514122944P030303844657001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 5022222517
Plan sponsor’s address P. O. BOX 265, LA GRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/10/22/20151022173431P030041524893001.pdf
Three-digit plan number (PN) 501
Effective date of plan 2005-04-01
Business code 423300
Sponsor’s telephone number 5022222545
Plan sponsor’s mailing address PO BOX 265, LA GRANGE, KY, 40031
Plan sponsor’s address HIGHWAY 146 EAST, LA GRANGE, KY, 40031

Number of participants as of the end of the plan year

Active participants 37
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-10-22
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 501
Effective date of plan 2005-04-01
Business code 423300
Sponsor’s telephone number 5022222545
Plan sponsor’s mailing address PO BOX 265, LAGRANGE, KY, 40031
Plan sponsor’s address HIGHWAY 146 EAST, LAGRANGE, KY, 40031

Number of participants as of the end of the plan year

Active participants 37
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-01-19
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-19
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2015-01-14
Name of individual signing BILLIE ROTERT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/07/20140707101835P040009280095001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 5022222517
Plan sponsor’s address P. O. BOX 265, LA GRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/01/07/20140107064159P030020576855001.pdf
Three-digit plan number (PN) 501
Effective date of plan 2005-04-01
Business code 423300
Sponsor’s telephone number 5022222545
Plan sponsor’s mailing address PO BOX 265, LAGRANGE, KY, 40031
Plan sponsor’s address 2600 HIGHWAY 146 EAST, LAGRANGE, KY, 40031

Number of participants as of the end of the plan year

Active participants 37
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-01-06
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-06
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2014-01-07
Name of individual signing JESSICA CATER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/06/20130606121602P040086739749001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 5022222517
Plan sponsor’s address P. O. BOX 265, LA GRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/01/17/20130117133902P030015950565001.pdf
Three-digit plan number (PN) 501
Effective date of plan 2005-04-01
Business code 423300
Sponsor’s telephone number 5022222545
Plan sponsor’s mailing address PO BOX 465, LAGRANGE, KY, 40031
Plan sponsor’s address HIGHWAY 146 EAST, LAGRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 610623284
Plan administrator’s name NORTHLAND CORPORATION
Plan administrator’s address PO BOX 465, LAGRANGE, KY, 40031
Administrator’s telephone number 5022222545

Number of participants as of the end of the plan year

Active participants 40
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-01-17
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-17
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2013-01-17
Name of individual signing BILLIE ROTERT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/04/25/20120425080206P040000169378001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 5022222517
Plan sponsor’s address P. O. BOX 265, LA GRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 610623284
Plan administrator’s name NORTHLAND CORPORATION
Plan administrator’s address P. O. BOX 265, LA GRANGE, KY, 40031
Administrator’s telephone number 5022222517

Signature of

Role Plan administrator
Date 2012-04-25
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/01/11/20120111131113P040015497873001.pdf
Three-digit plan number (PN) 501
Effective date of plan 2005-04-01
Business code 423300
Sponsor’s telephone number 5022222545
Plan sponsor’s mailing address PO BOX 265, HIGHWAY 146 EAST, LAGRANGE, KY, 40031
Plan sponsor’s address PO BOX 265, HIGHWAY 146 EAST, LAGRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 610623284
Plan administrator’s name NORTHLAND CORPORATION
Plan administrator’s address PO BOX 265, HIGHWAY 146 EAST, LAGRANGE, KY, 40031
Administrator’s telephone number 5022222545

Number of participants as of the end of the plan year

Active participants 43
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-01-10
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-01-10
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2012-01-09
Name of individual signing BILLIE ROTERT
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 5022222517
Plan sponsor’s address P. O. BOX 265, LA GRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 610623284
Plan administrator’s name NORTHLAND CORPORATION
Plan administrator’s address P. O. BOX 265, LA GRANGE, KY, 40031
Administrator’s telephone number 5022222517

Signature of

Role Plan administrator
Date 2011-02-24
Name of individual signing MARLENE HUGHES
Valid signature Filed with incorrect/unrecognized electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/02/24/20110224150656P030072877648001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 5022222517
Plan sponsor’s address P. O. BOX 265, LA GRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 610623284
Plan administrator’s name NORTHLAND CORPORATION
Plan administrator’s address P. O. BOX 265, LA GRANGE, KY, 40031
Administrator’s telephone number 5022222517

Signature of

Role Plan administrator
Date 2011-02-24
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/01/25/20110125102108P040003068514001.pdf
Three-digit plan number (PN) 501
Effective date of plan 2005-04-01
Business code 423300
Sponsor’s telephone number 5022222545
Plan sponsor’s mailing address PO BOX 265, HIGHWAY 146 EAST, LAGRANGE, KY, 40031
Plan sponsor’s address PO BOX 265, HIGHWAY 146 EAST, LAGRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 610623284
Plan administrator’s name NORTHLAND CORPORATION
Plan administrator’s address PO BOX 265, HIGHWAY 146 EAST, LAGRANGE, KY, 40031
Administrator’s telephone number 5022222545

Number of participants as of the end of the plan year

Active participants 41
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-01-25
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-25
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2011-01-13
Name of individual signing BILLIE ROTERT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/02/20100702144707P040351466065001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423300
Sponsor’s telephone number 5022222517
Plan sponsor’s address P. O. BOX 265, LA GRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 610623284
Plan administrator’s name NORTHLAND CORPORATION
Plan administrator’s address P. O. BOX 265, LA GRANGE, KY, 40031
Administrator’s telephone number 5022222517

Signature of

Role Plan administrator
Date 2010-07-02
Name of individual signing MARLENE HUGHES
Valid signature Filed with authorized/valid electronic signature

CEO

Name Role
Orn E Gudmundsson, Jr CEO

Incorporator

Name Role
JON SIG GUDMUNDSSON Incorporator

Chairman

Name Role
Susan Gudmundsson Chairman

Secretary

Name Role
HILDA G DAVIS Secretary

Registered Agent

Name Role
ORN E. GUDMUNDSSON Registered Agent

Assumed Names

Name Status Expiration Date
NORTHLAND TRADING Inactive -
VIKING HARDWOODS Inactive 2023-12-07
NORTHLAND EQUIPMENT Inactive 2023-12-07
NORTHLAND REAL ESTATE Inactive 2023-12-07
NORTHLAND HARDWOOD DISTRIBUTORS Inactive 2023-12-07
ABNEY PREMIUM HARDWOODS Inactive 2008-07-15
EAGLE TALON TRANSPORT Inactive 2003-09-17

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-03-14
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-14
Annual Report 2020-06-29
Annual Report 2019-06-12
Certificate of Assumed Name 2018-12-07
Certificate of Assumed Name 2018-12-07
Certificate of Assumed Name 2018-12-07
Certificate of Assumed Name 2018-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311293815 0452110 2008-04-08 2600 HWY 146 E, LAGRANGE, KY, 40031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-21
Case Closed 2008-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2008-06-20
Abatement Due Date 2008-07-17
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2008-06-20
Abatement Due Date 2008-04-08
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2008-06-20
Abatement Due Date 2008-04-18
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 G06
Issuance Date 2008-06-20
Abatement Due Date 2008-07-17
Nr Instances 1
Nr Exposed 4
304292584 0452110 2003-03-11 2600 HWY 146 E, LAGRANGE, KY, 40031
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-04-07
Case Closed 2003-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 2003-04-21
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2003-04-21
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 20
303751036 0452110 2001-01-30 2600 HWY 146 E, LAGRANGE, KY, 40031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-31
Case Closed 2001-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2001-02-22
Abatement Due Date 2001-03-19
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2001-02-22
Abatement Due Date 2001-03-20
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
123790826 0452110 1994-08-16 2600 HWY 146 E, LAGRANGE, KY, 40031
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-08-18
Case Closed 1996-03-25

Related Activity

Type Complaint
Activity Nr 73115016
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1994-10-07
Abatement Due Date 1994-11-18
Current Penalty 700.0
Initial Penalty 1100.0
Contest Date 1994-10-27
Final Order 1995-10-19
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1994-10-07
Abatement Due Date 1994-11-18
Contest Date 1994-10-27
Final Order 1995-10-19
Nr Instances 12
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-10-07
Abatement Due Date 1994-11-03
Contest Date 1994-10-27
Final Order 1995-10-19
Nr Instances 12
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1994-10-07
Abatement Due Date 1994-11-03
Contest Date 1994-10-27
Final Order 1995-10-19
Nr Instances 4
Nr Exposed 4
Gravity 01
123812414 0452110 1993-06-08 P. O. BOX 265, HWY. 146-E, LA GRANGE, KY, 40031
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-06-17
Case Closed 1993-11-12

Related Activity

Type Complaint
Activity Nr 73112989
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 1993-07-23
Abatement Due Date 1993-08-04
Current Penalty 1100.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 16
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-07-22
Abatement Due Date 1993-09-27
Current Penalty 700.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1993-07-22
Abatement Due Date 1993-09-27
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-07-22
Abatement Due Date 1993-10-25
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 2018003
Issuance Date 1993-07-22
Abatement Due Date 1993-08-03
Nr Instances 1
Nr Exposed 110
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4748417008 2020-04-04 0457 PPP 2600 HIGHWAY 146, LA GRANGE, KY, 40031-9153
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 607200
Loan Approval Amount (current) 607200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-9153
Project Congressional District KY-04
Number of Employees 21
NAICS code 321999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 615009.27
Forgiveness Paid Date 2021-07-21

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KRA - Kentucky Reinvestment Act Inactive 26.00 $3,150,000 $750,000 68 0 2016-06-30 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 26.00 $3,150,000 $45,000 68 0 2016-06-30 Final

Sources: Kentucky Secretary of State