Search icon

CENTRAL SEAL COMPANY

Company Details

Name: CENTRAL SEAL COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1979 (46 years ago)
Organization Date: 02 Mar 1979 (46 years ago)
Last Annual Report: 19 Mar 2025 (2 months ago)
Organization Number: 0116076
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: P O BOX 490, DANVILLE, KY 40423
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Derrick S Hutchinson Vice President

Director

Name Role
Erin M Ring Director
CRAIG R. DIFLEY Director
Robert I Caldwell Director
James Kelley Coleman Director
Derrick S Hutchinson Director
JOHN THOMPSON Director
ROBERT CALDWELL Director
Christopher P Hibberd Director
Patrick Reynolds Director

Incorporator

Name Role
C. R. DIFLEY Incorporator
JOHN THOMPSON Incorporator
ROBERT CALDWELL Incorporator

Registered Agent

Name Role
CHRIS HIBBERD Registered Agent

Treasurer

Name Role
Erin M Ring Treasurer

President

Name Role
Christopher P Hibberd President

Form 5500 Series

Employer Identification Number (EIN):
610953740
Plan Year:
2016
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
39
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
CENTRAL SEAL Active 2030-03-14

Filings

Name File Date
Annual Report 2025-03-19
Certificate of Assumed Name 2025-03-14
Annual Report 2024-03-18
Annual Report 2023-03-14
Annual Report 2022-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
829364.00
Total Face Value Of Loan:
829364.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-16
Type:
Referral
Address:
NICHOLASVILLE RD., LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-08-11
Type:
Planned
Address:
HERITAGE CENTE, LEXINGTON AVENUE, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
829364
Current Approval Amount:
829364
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
837430.42

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 236-2367
Add Date:
1996-06-18
Operation Classification:
Private(Property)
power Units:
58
Drivers:
82
Inspections:
9
FMCSA Link:

Sources: Kentucky Secretary of State