Search icon

STANLEY PIPELINE, INC.

Company Details

Name: STANLEY PIPELINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 1980 (45 years ago)
Organization Date: 12 Jun 1980 (45 years ago)
Last Annual Report: 01 Aug 2024 (10 months ago)
Organization Number: 0147386
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: PO BOX 4656, WINCHESTER, KY 40392-4656
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Vickie Gail Harp Secretary

Treasurer

Name Role
Vickie Gail Harp Treasurer

Director

Name Role
HERBERT STANLEY Director
MARTHA J. STANLEY Director
Casey William Harp Director
Charles William Harp Director
Martha Jane Stanley Director
Vickie Gail Harp Director

Incorporator

Name Role
HERBERT STANLEY Incorporator

President

Name Role
Charles William Harp President

Registered Agent

Name Role
CHARLES WILLIAM HARP Registered Agent

Vice President

Name Role
Casey William Harp Vice President

Form 5500 Series

Employer Identification Number (EIN):
610975196
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
44
Sponsors Telephone Number:

Former Company Names

Name Action
STANLEY BACKHOE, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-30
Annual Report 2022-06-28
Annual Report 2021-06-08
Annual Report 2020-05-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
579365.00
Total Face Value Of Loan:
579365.00
Date:
2020-04-07
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:
579300.00
Total Face Value Of Loan:
579300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-13
Type:
Referral
Address:
121 HAGERMAN COURT, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-08-20
Type:
Referral
Address:
US 460 &JIM BEAM DISTILLERY, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-11-19
Type:
Referral
Address:
US 460 &JIM BEAM DISTILLERY, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-01-20
Type:
Planned
Address:
U.S. 127 SOUTH, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
579300
Current Approval Amount:
579300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
582727.52
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
579365
Current Approval Amount:
579365
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
581923.86

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 745-1657
Add Date:
1996-08-21
Operation Classification:
Private(Property)
power Units:
57
Drivers:
44
Inspections:
5
FMCSA Link:

Sources: Kentucky Secretary of State