Search icon

CAMPBELL PLUMBING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPBELL PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 1976 (49 years ago)
Organization Date: 19 Aug 1976 (49 years ago)
Last Annual Report: 10 Feb 2025 (5 months ago)
Organization Number: 0074409
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 60 VENTURE LANE, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
KENNETH CAMPBELL Director

Registered Agent

Name Role
KENNETH CAMPBELL Registered Agent

Officer

Name Role
KENNETH CAMPBELL Officer

President

Name Role
COURTNEY CAMPBELL President

Secretary

Name Role
Kenneth Campbell Secretary

Vice President

Name Role
KENNETH CAMPBELL Vice President

Treasurer

Name Role
COURTNEY CAMPBELL Treasurer

Incorporator

Name Role
KENNETH CAMPBELL Incorporator

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
606-546-0025
Contact Person:
COURTNEY CAMPBELL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1273910
Trade Name:
CAMPBELL PLUMBING INC

Unique Entity ID

Unique Entity ID:
M9A2QYAWCGK5
CAGE Code:
62HA6
UEI Expiration Date:
2025-09-30

Business Information

Doing Business As:
CAMPBELL PLUMBING INC
Activation Date:
2024-10-02
Initial Registration Date:
2010-07-08

Commercial and government entity program

CAGE number:
62HA6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-02
CAGE Expiration:
2029-10-02
SAM Expiration:
2025-09-30

Contact Information

POC:
COURTNEY K. CAMPBELL

Assumed Names

Name Status Expiration Date
CPE Inactive 2024-09-04
CAMPBELL PLUMBING AND EXCAVATION Inactive 2015-11-14

Filings

Name File Date
Annual Report 2025-02-10
Certificate of Assumed Name 2025-02-10
Annual Report 2024-06-27
Annual Report Amendment 2023-08-03
Annual Report 2023-06-23

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
25897.15
Total Face Value Of Loan:
25897.15
Date:
2020-04-16
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:
-23065.00
Total Face Value Of Loan:
14435.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$37,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,551.28
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $11,548
Utilities: $2,887
Jobs Reported:
5
Initial Approval Amount:
$25,897.15
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,897.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,179.14
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $25,897.15

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State