Search icon

R. AND P. INDUSTRIAL CHIMNEY CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: R. AND P. INDUSTRIAL CHIMNEY CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 1973 (52 years ago)
Organization Date: 20 Apr 1973 (52 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Organization Number: 0043164
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 244 INDUSTRY PKWY., BOX 6, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 300

Secretary

Name Role
Kenneth R Wade Secretary

Treasurer

Name Role
Kenneth R Wade Treasurer

Vice President

Name Role
Robert J Preston Vice President
Thomas V Montgomery Vice President

Director

Name Role
Robert J Preston Director
Kenneth R Wade Director
Thomas V Montgomery Director
ROBERT D. RAULINGS Director
RODNEY L. RAWLINGS Director
DAVID W. RAWLINGS Director
Danny R Preston Director

Incorporator

Name Role
ROBERT D. RAWLINGS Incorporator
RODNEY L. RAWLINGS Incorporator
DAVID W. RAWLINGS Incorporator

Registered Agent

Name Role
DANNY R. PRESTON Registered Agent

President

Name Role
Danny R Preston President

Links between entities

Type:
Headquarter of
Company Number:
903457
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-917-907
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_54245769
State:
ILLINOIS
Type:
Headquarter of
Company Number:
P28599
State:
FLORIDA

Unique Entity ID

CAGE Code:
1RNU3
UEI Expiration Date:
2017-06-13

Business Information

Activation Date:
2016-06-13
Initial Registration Date:
2000-09-21

Commercial and government entity program

CAGE number:
1RNU3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-06-13

Contact Information

POC:
ROBERT PRESTON
Corporate URL:
http://www.randpchimney.com

Form 5500 Series

Employer Identification Number (EIN):
610846774
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-22
Annual Report 2020-03-27
Annual Report 2019-08-08
Annual Report 2018-08-16

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
317100.00
Total Face Value Of Loan:
317100.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
317100.00
Total Face Value Of Loan:
317100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-25
Type:
Unprog Rel
Address:
14660 DIXIE HWY, LOUISVILLE, KY, 40272
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-08-26
Type:
Referral
Address:
BEREA COLLEGE UTILITY BLDG - RUSTIC RD., BEREA, KY, 40404
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$317,100
Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$319,936.28
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $317,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State