Search icon

POWER TRUSS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POWER TRUSS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 1978 (47 years ago)
Organization Date: 18 Sep 1978 (47 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0112139
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 935 HOUSMAN ST., P.O. BOX 431, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
NEAL I Power President

Director

Name Role
NEAL ISSELHARDT POWER Director
DONALD FRANCIS POWER Director
BRADLEY DUVAL POWER Director
ANNE LORRAINE HOWARD Director
LYNN LOUISE POWER Director

Incorporator

Name Role
DONALD FRANCIS POWER Incorporator
LYNN LOUISE POWER Incorporator

Registered Agent

Name Role
NEAL POWER Registered Agent

Vice President

Name Role
ANNE L HOWARD Vice President
BRADLEY D POWER Vice President

Links between entities

Type:
Headquarter of
Company Number:
1435614
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
CORP_70635186
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
610945293
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-05
Annual Report 2022-05-16
Annual Report 2021-02-09
Registered Agent name/address change 2020-07-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
310635.00
Total Face Value Of Loan:
310635.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-18
Type:
Planned
Address:
935 W HOUSMAN ST, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-09-28
Type:
Planned
Address:
935 W HOUSMAN ST, MAYFIELD, KY, 42066
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1997-03-06
Type:
Planned
Address:
935 W HOUSMAN ST, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-18
Type:
Planned
Address:
935 W HOUSMAN ST, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-18
Type:
Planned
Address:
919 HOUSEMAN ST., MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310635
Current Approval Amount:
310635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
312856.25

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 705-2794
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
12
Drivers:
8
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 15.00 $1,625,000 $25,000 36 8 2016-07-28 Final

Sources: Kentucky Secretary of State