Search icon

ROMAC, INC.

Company Details

Name: ROMAC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 1971 (54 years ago)
Organization Date: 21 Jul 1971 (54 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0044880
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40177
City: West Point
Primary County: Hardin County
Principal Office: 103 PROGRESS COURT, WEST POINT, KY 40177
Place of Formation: KENTUCKY
Authorized Shares: 300

Vice President

Name Role
John E Fulkerson Vice President

Incorporator

Name Role
JAMES E. MCCUBBIN, JR. Incorporator
ALBURN D. ROE Incorporator
MARVIN JOHNSON Incorporator
HAROLD DAVIS Incorporator
JAMES E. MCCUBBIN, III Incorporator

President

Name Role
Joseph L Webster President

Registered Agent

Name Role
JOSEPH WEBSTER Registered Agent

Former Company Names

Name Action
ROMAC CONSTRUCTION COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-05-17
Annual Report 2023-03-24
Annual Report 2022-06-30
Annual Report 2021-03-13
Annual Report 2020-03-21
Principal Office Address Change 2020-03-21
Registered Agent name/address change 2020-03-21
Annual Report 2019-04-18
Annual Report 2018-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306514316 0452110 2003-05-19 FRANK E. SIMON AVE, SHEPHERDSVILLE, KY, 40165
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-19
Case Closed 2003-05-19
305362964 0452110 2003-04-24 FRANKLIN SIMPSON BLVD, SHEPHERDSVILLE, KY, 40165
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-04-24
Case Closed 2003-09-11

Related Activity

Type Inspection
Activity Nr 305362956

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C01 II
Issuance Date 2003-08-27
Abatement Due Date 2003-09-03
Nr Instances 1
Nr Exposed 4
303163885 0452110 2001-07-18 10820 S PRESTON, LEBANON JUNCTION, KY, 40150
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-07-18
Case Closed 2001-07-18

Related Activity

Type Inspection
Activity Nr 304291115
304291271 0452110 2001-05-25 1900 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-05-25
Case Closed 2001-05-30

Related Activity

Type Inspection
Activity Nr 304291198
115953739 0452110 1992-03-16 201 W MAIN ST, LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-08-05
Case Closed 1992-08-10

Related Activity

Type Complaint
Activity Nr 73106106
Health Yes
115942641 0452110 1992-03-16 201 W MAIN ST, LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-03-16
Case Closed 1992-07-16

Related Activity

Type Complaint
Activity Nr 73105777
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1992-03-26
Abatement Due Date 1992-04-01
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
110076627 0419000 1991-08-07 601 W. BROADWAY, 4TH FLOOR, LOUISVILLE, KY, 40202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1991-08-07
Case Closed 1991-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 E06 I
Issuance Date 1991-08-16
Abatement Due Date 1991-08-21
Nr Instances 1
Nr Exposed 1
Gravity 01
2764728 0452110 1989-07-10 3RD & MARKET ST, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1989-10-23
Case Closed 1989-11-03
2764090 0452110 1989-01-25 136 OUTER LOOP, LOUISVILLE, KY, 40214
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-08-09
Case Closed 1989-08-10
18595520 0452110 1988-01-19 136 OUTER LOOP, LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-03-23
Case Closed 1991-01-16

Related Activity

Type Complaint
Activity Nr 70263173
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1988-04-21
Abatement Due Date 1988-05-23
Contest Date 1988-05-10
Final Order 1989-01-25
Nr Instances 29
Nr Exposed 29
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260058 F06 II
Issuance Date 1988-04-21
Abatement Due Date 1988-05-23
Contest Date 1988-05-10
Final Order 1989-01-25
Nr Instances 29
Nr Exposed 29
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260058 H03 I
Issuance Date 1988-04-21
Abatement Due Date 1988-05-09
Contest Date 1988-05-10
Final Order 1989-01-25
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260058 J02 I
Issuance Date 1988-04-21
Abatement Due Date 1988-05-23
Contest Date 1988-05-10
Final Order 1989-01-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19260058 J02 II
Issuance Date 1988-04-21
Abatement Due Date 1988-05-09
Contest Date 1988-05-10
Final Order 1989-01-25
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19260058 M02 IA
Issuance Date 1988-04-21
Abatement Due Date 1988-05-23
Contest Date 1988-05-10
Final Order 1989-01-25
Nr Instances 29
Nr Exposed 29
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19260058 M03
Issuance Date 1988-04-21
Abatement Due Date 1988-05-16
Contest Date 1988-05-10
Final Order 1989-01-25
Nr Instances 45
Nr Exposed 45
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19260058 M04 III
Issuance Date 1988-04-21
Abatement Due Date 1988-05-23
Contest Date 1988-05-10
Final Order 1989-01-25
Nr Instances 29
Nr Exposed 29
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1078538709 2021-03-26 0457 PPS 103 Progress Ct, West Point, KY, 40177-8700
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54007
Loan Approval Amount (current) 54007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Point, HARDIN, KY, 40177-8700
Project Congressional District KY-02
Number of Employees 3
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54218.53
Forgiveness Paid Date 2021-08-18
1793678301 2021-01-19 0457 PPP 103 Progress Ct, West Point, KY, 40177-8700
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Point, HARDIN, KY, 40177-8700
Project Congressional District KY-02
Number of Employees 3
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54286.5
Forgiveness Paid Date 2021-08-09

Sources: Kentucky Secretary of State