Search icon

WOODFORD EXCAVATION AND TRANSPORT, INC.

Company Details

Name: WOODFORD EXCAVATION AND TRANSPORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1980 (45 years ago)
Organization Date: 25 Aug 1980 (45 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0149228
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: P. O. BOX 122, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Galen Young President

Incorporator

Name Role
KINSEL YOUNG Incorporator
JOHN STANLEY MARSH Incorporator
SAM B. DOWNING, III Incorporator

Director

Name Role
SAM B. DOWNING, III Director
KINSEL YOUNG Director
JOHN STANLEY MARSH Director

Registered Agent

Name Role
GALEN YOUNG Registered Agent

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-06-25
Annual Report 2023-03-22
Annual Report 2022-03-04
Annual Report 2021-04-13
Annual Report 2020-03-05
Annual Report 2019-04-01
Annual Report 2018-06-06
Annual Report 2017-06-12
Annual Report 2016-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305908212 0452110 2002-12-13 FRANKLIN SQUARE, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-12-18
Case Closed 2002-12-18

Related Activity

Type Referral
Activity Nr 202367355
Safety Yes
303164925 0452110 2000-05-02 1425 US HWY 60, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-05-02
Case Closed 2000-06-30

Related Activity

Type Referral
Activity Nr 201858149
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260651 K01
Issuance Date 2000-06-01
Abatement Due Date 2000-07-05
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2000-06-01
Abatement Due Date 2000-05-02
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
302082060 0452110 1999-05-03 US HWY 127 AND RIVERBEND, FRANKFORT, KY, 42071
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-05-03
Case Closed 1999-07-20

Related Activity

Type Referral
Activity Nr 201856713
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-06-22
Abatement Due Date 1999-07-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1999-06-22
Abatement Due Date 1999-05-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-06-22
Abatement Due Date 1999-05-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-06-22
Abatement Due Date 1999-05-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5162987001 2020-04-05 0457 PPP 310 Fielding Rd, VERSAILLES, KY, 40383-1499
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 501600
Loan Approval Amount (current) 501600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383-1499
Project Congressional District KY-06
Number of Employees 39
NAICS code 236210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 505222.67
Forgiveness Paid Date 2020-12-30

Sources: Kentucky Secretary of State