Search icon

PALUMBO PROPERTIES, INC.

Company Details

Name: PALUMBO PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1925 (100 years ago)
Organization Date: 26 Feb 1925 (100 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0039971
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 1020 W. MAIN ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 50000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JPAJHYMNWZK4 2025-01-18 1020 W MAIN ST, LEXINGTON, KY, 40508, 2012, USA 1390 OLIVIA LANE, LEXINGTON, KY, 40511, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-22
Initial Registration Date 2011-02-18
Entity Start Date 1981-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHARON SUMMITT
Address 1390 OLIVIA LANE, LEXINGTON, KY, 40511, USA
Title ALTERNATE POC
Name MITZI RAMSEY
Address 1390 OLIVIA LANE, LEXINGTON, KY, 40511, 1240, USA
Government Business
Title PRIMARY POC
Name SHARON SUMMITT
Address 1390 OLIVIA LANE, LEXINGTON, KY, 40511, USA
Title ALTERNATE POC
Name MITZI RAMSEY
Address 1390 OLIVIA LANE, LEXINGTON, KY, 40511, 1240, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALUMBO PROPERTIES SAVINGS & RETIREMENT PLAN 2023 610330620 2024-09-30 PALUMBO PROPERTIES, INC. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 321210
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 W MAIN ST, LEXINGTON, KY, 405082012
PALUMBO PROPERTIES SAVINGS & RETIREMENT PLAN 2022 610330620 2023-10-09 PALUMBO PROPERTIES, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 321210
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 W MAIN ST, LEXINGTON, KY, 405082012
PALUMBO PROPERTIES CBS BENEFIT PLAN 2021 610330620 2022-12-29 PALUMBO PROPERTIES 48
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 423300
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 WEST MAIN STREET, LEXINGTON, KY, 40508

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
PALUMBO PROPERTIES SAVINGS & RETIREMENT PLAN 2021 610330620 2022-09-21 PALUMBO PROPERTIES, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 321210
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 W MAIN ST, LEXINGTON, KY, 405082012
PALUMBO PROPERTIES CBS BENEFIT PLAN 2020 610330620 2021-12-14 PALUMBO PROPERTIES 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 423300
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 WEST MAIN STREET, LEXINGTON, KY, 40508

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
PALUMBO PROPERTIES SAVINGS & RETIREMENT PLAN 2020 610330620 2021-10-05 PALUMBO PROPERTIES, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 321210
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 W MAIN ST, LEXINGTON, KY, 405082012
PALUMBO PROPERTIES SAVINGS & RETIREMENT PLAN 2019 610330620 2020-09-15 PALUMBO PROPERTIES, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 321210
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 W MAIN ST, LEXINGTON, KY, 405082012
PALUMBO PROPERTIES SAVINGS & RETIREMENT PLAN 2018 610330620 2019-07-15 PALUMBO PROPERTIES, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 321210
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 W MAIN ST, LEXINGTON, KY, 405082012
PALUMBO PROPERTIES SAVINGS & RETIREMENT PLAN 2017 610330620 2018-08-20 PALUMBO PROPERTIES, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 321210
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 W MAIN ST, LEXINGTON, KY, 405082012
PALUMBO PROPERTIES SAVINGS & RETIREMENT PLAN 2016 610330620 2017-03-14 PALUMBO PROPERTIES, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 321210
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 W MAIN ST, LEXINGTON, KY, 405082012

Signature of

Role Plan administrator
Date 2017-03-14
Name of individual signing STEWART MCINTOSH
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/05/09/20160509095230P030062056887001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 321210
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 WEST MAIN STREET, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing STEWART MCINTOSH
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/07/27/20150727201055P040140432289001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 321210
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 WEST MAIN STREET, LEXINGTON, KY, 40508
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/08/20140608121119P040432966049001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 321210
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 WEST MAIN STREET, LEXINGTON, KY, 40508
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/09/20131009062514P040027762739001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 321210
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 WEST MAIN STREET, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/24/20120724155118P040033620496002.pdf
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 321210
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 WEST MAIN STREET, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 610330620
Plan administrator’s name PALUMBO PROPERTIES, INC.
Plan administrator’s address 1020 WEST MAIN STREET, LEXINGTON, KY, 40508
Administrator’s telephone number 8592521402

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing STEWART R. MCINTOSH
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/23/20110723110006P040101782273001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 321210
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 WEST MAIN STREET, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 610330620
Plan administrator’s name PALUMBO PROPERTIES, INC.
Plan administrator’s address 1020 WEST MAIN STREET, LEXINGTON, KY, 40508
Administrator’s telephone number 8592521402

Signature of

Role Plan administrator
Date 2011-07-23
Name of individual signing STEWART R. MCINTOSH
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/09/21/20100921162137P030002080738005.pdf
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 321210
Sponsor’s telephone number 8592521402
Plan sponsor’s address 1020 WEST MAIN STREET, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 610330620
Plan administrator’s name PALUMBO PROPERTIES, INC.
Plan administrator’s address 1020 WEST MAIN STREET, LEXINGTON, KY, 40508
Administrator’s telephone number 8592521402

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing STEWART R. MCINTOSH
Valid signature Filed with authorized/valid electronic signature

President

Name Role
JOSEPH E. PALUMBO President

Secretary

Name Role
DAVID ABNER Secretary

Vice President

Name Role
J W Hubbard Vice President

Officer

Name Role
Stewart McIntosh Officer
John A. Palumbo, II Officer

Director

Name Role
John A. Palumbo, II Director
Stewart McIntosh Director
Joseph E. Palumbo Director
David Abner Director
J W Hubbard Director
JOHN A. PALUMBO Director
GILBERT F. SULLIVAN Director
NANCYETTA S. PALUMBO Director

Incorporator

Name Role
E. W. SAVAGE Incorporator
P. W. SMITHERS Incorporator
B. F. CHILCUTT Incorporator

Registered Agent

Name Role
STEWART MCINTOSH Registered Agent

Former Company Names

Name Action
SAVAGE LUMBER & MANUFACTURING CO., INC Old Name
SAVAGE LUMBER AND MANUFACTURING COMPANY Old Name
GARDEN SPRINGS CORPORATION Merger
P. & S. INVESTMENT CO. INC. Old Name
SAVAGE LUMBER & MANUFACTURING CO., INC Old Name
SAVAGE LUMBER AND MANUFACTURING COMPANY Old Name
GARDEN SPRINGS CORPORATION Merger
P. & S. INVESTMENT CO. INC. Old Name

Assumed Names

Name Status Expiration Date
PALUMBO LUMBER & MANUFACTURING COMPANY Active 2026-06-24

Filings

Name File Date
Annual Report Amendment 2025-02-26
Annual Report 2025-02-24
Annual Report 2024-04-03
Annual Report 2024-04-03
Annual Report 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-08-04
Annual Report 2022-08-04
Certificate of Assumed Name 2021-06-24
Certificate of Assumed Name 2021-06-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W22G1F09V0020 2008-11-20 2008-11-19 2008-11-19
Unique Award Key CONT_AWD_W22G1F09V0020_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 43716.38
Current Award Amount 43716.50
Potential Award Amount 43716.50

Description

Title LUMBER
NAICS Code 321113: SAWMILLS
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient PALUMBO PROPERTIES, INC.
UEI D782WPWZHF56
Legacy DUNS 006379549
Recipient Address 1020 W MAIN ST, LEXINGTON, FAYETTE, KENTUCKY, 405082012, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10839015 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient PALUMBO PROPERTIES, INC.
Recipient Name Raw PALUMBO PROPERTIES INC
Recipient UEI D782WPWZHF56
Recipient DUNS 006379549
Recipient Address PO BOX 884, LEXINGTON, FAYETTE, KENTUCKY, 40588-0884, UNITED STATES
Obligated Amount 473.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10825712 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient PALUMBO PROPERTIES, INC.
Recipient Name Raw PALUMBO PROPERTIES INC
Recipient UEI D782WPWZHF56
Recipient DUNS 006379549
Recipient Address PO BOX 884, LEXINGTON, FAYETTE, KENTUCKY, 40588-0884, UNITED STATES
Obligated Amount 14115.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9065858 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient PALUMBO PROPERTIES, INC.
Recipient Name Raw PALUMBO PROPERTIES INC
Recipient UEI D782WPWZHF56
Recipient DUNS 006379549
Recipient Address PO BOX 884, LEXINGTON, FAYETTE, KENTUCKY, 40588-0884, UNITED STATES
Obligated Amount 14115.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9028840 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient PALUMBO PROPERTIES, INC.
Recipient Name Raw PALUMBO PROPERTIES INC
Recipient UEI D782WPWZHF56
Recipient DUNS 006379549
Recipient Address PO BOX 884, LEXINGTON, FAYETTE, KENTUCKY, 40588-0884, UNITED STATES
Obligated Amount 473.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2773919 0452110 1987-06-19 820 LANE ALLEN ROAD, LEXINGTON, KY, 40504
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-06-19
Case Closed 1987-06-29

Related Activity

Type Inspection
Activity Nr 2772887
2772887 0452110 1987-05-13 820 LANE ALLEN ROAD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-13
Case Closed 1987-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1987-05-21
Abatement Due Date 1987-05-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F01 IV
Issuance Date 1987-05-21
Abatement Due Date 1987-05-27
Nr Instances 1
Nr Exposed 1
2788420 0452110 1985-08-21 1010 LEESTOWN ROAD, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-21
Case Closed 1985-11-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1985-09-19
Abatement Due Date 1985-10-28
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5391427001 2020-04-05 0457 PPP 828 LANE ALLEN RD STE 200, LEXINGTON, KY, 40504-3659
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341300
Loan Approval Amount (current) 341300
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 LEXINGTON, FAYETTE, KY, 40504-3659
Project Congressional District KY-06
Number of Employees 64
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343679.62
Forgiveness Paid Date 2020-12-23

Sources: Kentucky Secretary of State