Search icon

CENTRAL KENTUCKY SPRINKLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL KENTUCKY SPRINKLER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1979 (46 years ago)
Organization Date: 19 Mar 1979 (46 years ago)
Last Annual Report: 14 Jan 2025 (5 months ago)
Organization Number: 0116442
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 243 INDUSTRY PARKWAY, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Susan M Hamblen Vice President

Director

Name Role
Susan Hamblen Hamblen Director
ROBERT L. ATWELL Director
MARSHA GAIL ATWELL Director

Incorporator

Name Role
ROBERT L. ATWELL Incorporator

Registered Agent

Name Role
ROBERT L. ATWELL Registered Agent

President

Name Role
Curtis Wells President

Form 5500 Series

Employer Identification Number (EIN):
610956420
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-14
Amendment 2024-05-28
Annual Report 2024-03-08
Annual Report 2023-03-30
Annual Report 2022-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
350400.00
Total Face Value Of Loan:
350400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-11
Type:
Prog Related
Address:
245 VILLAGE DR, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-11-14
Type:
Prog Related
Address:
2200 INNOVATION DR, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-09-04
Type:
Prog Related
Address:
533 E MAIN ST, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-26
Type:
Planned
Address:
1050 LANE ALLEN ROAD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-03-16
Type:
Planned
Address:
RTE 27, Nicholasville, KY, 40356
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350400
Current Approval Amount:
350400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352560.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 885-7991
Add Date:
1989-10-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
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
KSBTC - Kentucky Small Business Tax Credit Inactive 18.00 $36,017 $3,500 23 1 2021-06-24 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 17.50 $19,500 $10,500 20 3 2018-03-29 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 17.19 $35,500 $10,500 17 3 2016-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 15.95 $24,500 $7,000 15 2 2015-12-10 Final

Sources: Kentucky Secretary of State