Search icon

FANNIN PLUMBING COMPANY

Company Details

Name: FANNIN PLUMBING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 1978 (47 years ago)
Organization Date: 08 May 1978 (47 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0088960
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 432 MAIN ST., PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LLTCUCBUNK73 2025-03-14 432 MAIN ST, PAINTSVILLE, KY, 41240, 1045, USA 432 MAIN STREET, PAINTSVILLE, KY, 41240, 1045, USA

Business Information

Doing Business As FANNIN'S PLUMBING CO INC
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-03-18
Initial Registration Date 2006-09-19
Entity Start Date 1975-12-31
Fiscal Year End Close Date Apr 30

Service Classifications

NAICS Codes 236118, 238130, 238210, 238220, 423720, 423730
Product and Service Codes C221, C222, C223

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARRY FANNIN
Address 432 MAIN STREET, PAINTSVILLE, KY, 41240, 1045, USA
Title ALTERNATE POC
Name GARRY FANNIN
Address 432 MAIN STREET, PAINTSVILLE, KY, 41240, 1045, USA
Government Business
Title PRIMARY POC
Name JOE FANNIN
Address 432 MAIN STREET, PAINTSVILLE, KY, 41240, 1045, USA
Title ALTERNATE POC
Name GARRY FANNIN
Address 432 MAIN STREET, PAINTSVILLE, KY, 41240, 1045, USA
Past Performance
Title PRIMARY POC
Name GARRY FANNIN
Address 432 MAIN STREET, PAINTSVILLE, KY, 41240, 1045, USA
Title ALTERNATE POC
Name GARRY FANNIN
Address 432 MAIN STREET, PAINTSVILLE, KY, 41240, 1045, USA

President

Name Role
BARRY FANNIN President

Director

Name Role
SOUTHIE FANNIN Director
VANESSA FANNIN Director
GARY L. FANNIN Director
BARRY FANNIN Director

Incorporator

Name Role
GARY L. FANNIN Incorporator
SOUTHIE FANNIN Incorporator

Registered Agent

Name Role
VANESSA FANNIN Registered Agent

Secretary

Name Role
VANESSA FANNIN Secretary

Assumed Names

Name Status Expiration Date
FANNINS' PLUMBING, HEATING, AND ELECTRICAL CO. INC. Inactive 2021-08-12
FANNIN PLUMBING CO. INC. Inactive 2021-06-16
FANNIN HEAT & AIR Inactive 2021-06-16
FANNIN ELECTRIC Inactive 2021-06-16
FPHE, INC. Inactive 2021-06-16
FANNIN'S PLUMBING CO. INC. Inactive 2021-06-16
FANNIN PLUMBING, HEATING AND ELECTRICAL CO., INC. Inactive 2021-06-16

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-03-30
Annual Report 2022-06-29
Annual Report 2021-06-15
Annual Report 2020-06-30
Annual Report 2019-08-15
Annual Report 2018-05-03
Annual Report 2017-02-27
Certificate of Assumed Name 2016-08-12
Certificate of Assumed Name 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2678657102 2020-04-11 0457 PPP 432 Main St, PAINTSVILLE, KY, 41240-1045
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110900
Loan Approval Amount (current) 102000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAINTSVILLE, JOHNSON, KY, 41240-1045
Project Congressional District KY-05
Number of Employees 12
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102950.14
Forgiveness Paid Date 2021-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500261 Other Real Property Actions 2005-08-17 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-08-17
Termination Date 2006-06-13
Date Issue Joined 2005-08-18
Section 1332
Sub Section PR
Status Terminated

Parties

Name FANNIN PLUMBING COMPANY
Role Plaintiff
Name GOEGLEIN
Role Defendant

Sources: Kentucky Secretary of State