Search icon

D. C. TRIMBLE, INC.

Company Details

Name: D. C. TRIMBLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1976 (49 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0114794
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 4434 S. HIGHWAY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
RYAN TRIMBLE Secretary

Vice President

Name Role
CAMERON HAIL Vice President

Director

Name Role
D. C. TRIMBLE Director
TERESA TRIMBLE HAIL Director
RYAN TRIMBLE Director
JOSEPH A. LARGE Director
ALBERT POLSTON Director
BOYCE WORLEY Director
JAMES WHITIS Director

Treasurer

Name Role
TERESA TRIMBLE HAIL Treasurer

Incorporator

Name Role
JOSEPH A. LARGE Incorporator

Registered Agent

Name Role
TERESA TRIMBLE HAIL Registered Agent

President

Name Role
CHRISTOPHER HAIL President

Former Company Names

Name Action
PENTCO-MILLER CONSTRUCTION, INC. Old Name
PENTCO CONSTRUCTION, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-15
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
92950.00
Total Face Value Of Loan:
92950.00
Date:
2020-04-14
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:
92950.00
Total Face Value Of Loan:
92950.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-10
Type:
Unprog Rel
Address:
2520 MONTICELLO ST, SOMERSET, KY, 42503
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-06-30
Type:
Referral
Address:
711 S HWY 27, SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-10-07
Type:
Planned
Address:
815 GRAND CENTRAL BLVD, SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92950
Current Approval Amount:
92950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93559.34
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92950
Current Approval Amount:
92950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93672.94

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 679-6487
Add Date:
2006-01-24
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State