Search icon

WOODBINE CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: WOODBINE CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1980 (45 years ago)
Organization Date: 16 Jul 1980 (45 years ago)
Last Annual Report: 27 Mar 2025 (23 days ago)
Organization Number: 0148190
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 425 E. WOODBINE ST., LOUISVILLE, KY 40208
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of WOODBINE CONSTRUCTION COMPANY, INC., ALABAMA 001-046-389 ALABAMA

Vice President

Name Role
John Walsh Vice President

Director

Name Role
KENNETH L. SUBLETT Director
KENT MCELWAIN Director
ANTHONY P. HASSON Director

Incorporator

Name Role
KENT MCELWAIN Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Curtis Simon President

Secretary

Name Role
Cody Janes Secretary

Former Company Names

Name Action
WOODBINE CONSTRUCTION COMPANY Old Name

Filings

Name File Date
Annual Report 2025-03-27
Registered Agent name/address change 2025-03-26
Annual Report 2024-03-06
Annual Report 2023-03-16
Registered Agent name/address change 2022-03-29
Annual Report 2022-03-25
Annual Report 2021-02-17
Annual Report 2020-02-19
Annual Report 2019-04-29
Annual Report 2018-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305362675 0452110 2002-08-22 1611 SOUTH 13TH STREET, LOUISVILLE, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-22
Case Closed 2002-08-22
304291396 0452110 2001-10-18 1114 S. 4TH STREET, LOUISVILLE, KY, 40203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-18
Case Closed 2001-10-18

Related Activity

Type Inspection
Activity Nr 304701964
304291404 0452110 2001-10-18 1114 S. 4TH STREET, LOUISVILLE, KY, 40203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-18
Case Closed 2001-10-18

Related Activity

Type Inspection
Activity Nr 304701964
304291412 0452110 2001-10-18 1114 S. 4TH STREET, LOUISVILLE, KY, 40203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-18
Case Closed 2001-10-18

Related Activity

Type Inspection
Activity Nr 304701964
304291420 0452110 2001-10-18 1114 S. 4TH STREET, LOUISVILLE, KY, 40203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-18
Case Closed 2001-10-18

Related Activity

Type Inspection
Activity Nr 304701964
304701964 0452110 2001-10-17 1114 S. 4TH STREET, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-18
Case Closed 2002-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2002-01-09
Abatement Due Date 2001-10-17
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260402 B02
Issuance Date 2002-01-09
Abatement Due Date 2001-10-17
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2002-01-09
Abatement Due Date 2002-01-22
Nr Instances 1
Nr Exposed 16
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-01-09
Abatement Due Date 2002-01-22
Nr Instances 1
Nr Exposed 16
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2002-01-09
Abatement Due Date 2002-01-22
Nr Instances 1
Nr Exposed 16
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2002-01-09
Abatement Due Date 2002-01-22
Nr Instances 1
Nr Exposed 16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4300528309 2021-01-23 0457 PPS 425 Woodbine St, Louisville, KY, 40208-2039
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331915
Loan Approval Amount (current) 331915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40208-2039
Project Congressional District KY-03
Number of Employees 24
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 334606.69
Forgiveness Paid Date 2021-11-26
5624017009 2020-04-06 0457 PPP 425 E WOODBINE ST, LOUISVILLE, KY, 40208-2039
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331900
Loan Approval Amount (current) 331900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40208-2039
Project Congressional District KY-03
Number of Employees 28
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 335409.96
Forgiveness Paid Date 2021-05-05

Sources: Kentucky Secretary of State