Search icon

PIERCE, WILLIAMS & READ, INC.

Company Details

Name: PIERCE, WILLIAMS & READ, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1973 (51 years ago)
Organization Date: 27 Dec 1973 (51 years ago)
Last Annual Report: 10 Apr 2018 (7 years ago)
Organization Number: 0041440
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: P. O. BOX 132, WEST 15TH ST., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Director

Name Role
KATHY READ Director
MARC THOMAS Director
HOWARD READ Director
JAMES A. PIERCE Director
ELLSWORTH WILLIAMS Director

President

Name Role
MARC THOMAS President

Registered Agent

Name Role
MARCELLUS THOMAS Registered Agent

Secretary

Name Role
MARC THOMAS Secretary

Incorporator

Name Role
HOWARD READ Incorporator
JAMES A. PIERCE Incorporator

Assumed Names

Name Status Expiration Date
PWR CONSTRUCTION COMPANY Inactive 2003-07-15

Filings

Name File Date
Unhonored Check Letter 2019-09-19
Registered Agent name/address change 2018-04-10
Annual Report 2018-04-10
Name Renewal 2018-03-20
Annual Report 2017-07-24
Annual Report 2016-04-05
Annual Report 2015-04-13
Annual Report 2014-04-09
Annual Report 2013-03-14
Name Renewal 2013-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104280979 0452110 1987-08-04 U. S. 68 W., ELKTON, KY, 42220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-04
Case Closed 1987-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 1987-08-19
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 4
13899620 0452110 1982-06-09 1116 W 15TH ST, Hopkinsville, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-09
Case Closed 1982-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-06-23
Abatement Due Date 1982-07-06
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1920717308 2020-04-28 0457 PPP 1116 WEST 15TH ST, HOPKINSVILLE, KY, 42240-1844
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117100
Loan Approval Amount (current) 117100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123233
Servicing Lender Name Legends Bank
Servicing Lender Address 310 N First St, Clarksville, TN, 37040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-1844
Project Congressional District KY-01
Number of Employees 49
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123233
Originating Lender Name Legends Bank
Originating Lender Address Clarksville, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State