Search icon

SCOTT AND MURPHY, INC.

Company Details

Name: SCOTT AND MURPHY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1982 (43 years ago)
Organization Date: 24 Sep 1982 (43 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0170665
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2335 BARREN RIVER RD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CNLMEHJTRKD1 2024-08-20 2335 BARREN RIVER RD, BOWLING GREEN, KY, 42101, 9483, USA P O BOX 2520, BOWLING GREEN, KY, 42102, 2520, USA

Business Information

URL www.scottandmurphy.com
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-08-23
Initial Registration Date 2002-02-21
Entity Start Date 1982-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 237310, 238110
Product and Service Codes Y1AA, Y1AB, Y1AZ, Y1BE, Y1BG, Y1CA, Y1CZ, Y1DA, Y1DB, Y1DZ, Y1EB, Y1EC, Y1EZ, Y1FA, Y1FB, Y1FC, Y1FD, Y1FE, Y1FF, Y1FZ, Y1GA, Y1GD, Y1GZ, Y1JA, Y1JB, Y1JZ, Y1LA, Y1LB, Y1LC, Y1LZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT H BELT
Role SECRETARY/TREASUERER AND CHIEF FINANCIAL OFFICER
Address 2335 BARREN RIVER RD, BOWLING GREEN, KY, 42101, USA
Title ALTERNATE POC
Name GEORGE M MURPHY
Role PRESIDENT
Address 2335 BARREN RIVER RD, BOWLING GREEN, KY, 42101, USA
Government Business
Title PRIMARY POC
Name ROBERT H BELT
Role SECRETARY/TREASUERER AND CHIEF FINANCIAL OFFICER
Address 2335 BARREN RIVER RD, BOWLING GREEN, KY, 42101, USA
Title ALTERNATE POC
Name GEORGE M MURPHY
Role PRESIDENT
Address 2335 BARREN RIVER RD, BOWLING GREEN, KY, 42101, USA
Past Performance
Title PRIMARY POC
Name ROBERT H BELT
Role SECRETARY/TREASURER AND CHIEF FINANCIAL OFFICER
Address 2335 BARREN RIVER RD, BOWLING GREEN, KY, 42101, USA
Title ALTERNATE POC
Name GEROGE M MURPHY
Role PRESIDENT
Address 2335 BARREN RIVER RD, BOWLING GREEN, KY, 42101, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOTT AND MURPHY, INC. PROFIT SHARING PLAN 2023 611015606 2024-10-14 SCOTT AND MURPHY, INC. 233
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 2707819944
Plan sponsor’s mailing address PO BOX 2520, BOWLING GREEN, KY, 42102
Plan sponsor’s address 2335 BARREN RIVER ROAD, BOWLING GREEN, KY, 42101

Number of participants as of the end of the plan year

Active participants 192
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 222
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ROBERT BELT
Valid signature Filed with authorized/valid electronic signature
SCOTT AND MURPHY, INC. PROFIT SHARING PLAN 2022 611015606 2023-10-09 SCOTT AND MURPHY, INC. 231
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 2707819944
Plan sponsor’s mailing address PO BOX 2520, BOWLING GREEN, KY, 42102
Plan sponsor’s address 2335 BARREN RIVER ROAD, BOWLING GREEN, KY, 42101

Number of participants as of the end of the plan year

Active participants 207
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 22
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 210
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing ROBERT BELT
Valid signature Filed with authorized/valid electronic signature
SCOTT AND MURPHY, INC. PROFIT SHARING PLAN 2021 611015606 2022-10-12 SCOTT AND MURPHY, INC. 229
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 2707819944
Plan sponsor’s mailing address PO BOX 2520, BOWLING GREEN, KY, 42102
Plan sponsor’s address 2335 BARREN RIVER ROAD, BOWLING GREEN, KY, 42101

Number of participants as of the end of the plan year

Active participants 204
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 23
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 218
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ROBERT BELT
Valid signature Filed with authorized/valid electronic signature
SCOTT AND MURPHY, INC. PROFIT SHARING PLAN 2020 611015606 2021-10-15 SCOTT AND MURPHY, INC. 200
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 2707819944
Plan sponsor’s mailing address PO BOX 2520, BOWLING GREEN, KY, 42102
Plan sponsor’s address 2335 BARREN RIVER ROAD, BOWLING GREEN, KY, 42101

Number of participants as of the end of the plan year

Active participants 198
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 226
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ROBERT BELT
Valid signature Filed with authorized/valid electronic signature
SCOTT AND MURPHY, INC. PROFIT SHARING PLAN 2019 611015606 2020-10-12 SCOTT AND MURPHY, INC. 198
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 2707819944
Plan sponsor’s mailing address PO BOX 2520, BOWLING GREEN, KY, 42102
Plan sponsor’s address 2335 BARREN RIVER ROAD, BOWLING GREEN, KY, 42101

Number of participants as of the end of the plan year

Active participants 180
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 197
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing ROBERT BELT
Valid signature Filed with authorized/valid electronic signature
SCOTT AND MURPHY, INC. PROFIT SHARING PLAN 2018 611015606 2019-10-14 SCOTT AND MURPHY, INC. 194
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 2707819944
Plan sponsor’s mailing address PO BOX 2520, BOWLING GREEN, KY, 42102
Plan sponsor’s address 2335 BARREN RIVER ROAD, BOWLING GREEN, KY, 42102

Number of participants as of the end of the plan year

Active participants 181
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 195
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ROBERT BELT
Valid signature Filed with authorized/valid electronic signature
SCOTT AND MURPHY, INC. PROFIT SHARING PLAN 2017 611015606 2018-08-14 SCOTT AND MURPHY, INC. 190
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 2707819944
Plan sponsor’s mailing address PO BOX 2520, BOWLING GREEN, KY, 42102
Plan sponsor’s address 2335 BARREN RIVER ROAD, BOWLING GREEN, KY, 42102

Number of participants as of the end of the plan year

Active participants 178
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 193
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2018-08-14
Name of individual signing ROBERT BELT
Valid signature Filed with authorized/valid electronic signature
SCOTT AND MURPHY, INC. PROFIT SHARING PLAN 2017 611015606 2018-09-12 SCOTT AND MURPHY, INC. 190
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 2707819944
Plan sponsor’s mailing address PO BOX 2520, BOWLING GREEN, KY, 42102
Plan sponsor’s address 2335 BARREN RIVER ROAD, BOWLING GREEN, KY, 42102

Number of participants as of the end of the plan year

Active participants 178
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 193
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing ROBERT BELT
Valid signature Filed with authorized/valid electronic signature
SCOTT AND MURPHY, INC. PROFIT SHARING PLAN 2016 611015606 2017-10-09 SCOTT AND MURPHY, INC. 173
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 2707819944
Plan sponsor’s mailing address PO BOX 2520, BOWLING GREEN, KY, 42102
Plan sponsor’s address 2335 BARREN RIVER ROAD, BOWLING GREEN, KY, 42102

Number of participants as of the end of the plan year

Active participants 175
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 188
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing ROBERT BELT
Valid signature Filed with authorized/valid electronic signature
SCOTT AND MURPHY, INC. PROFIT SHARING PLAN 2015 611015606 2016-09-16 SCOTT AND MURPHY, INC. 168
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 2707819944
Plan sponsor’s mailing address PO BOX 2520, BOWLING GREEN, KY, 42102
Plan sponsor’s address 2335 BARREN RIVER ROAD, BOWLING GREEN, KY, 42102

Number of participants as of the end of the plan year

Active participants 161
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 171
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing ROBERT BELT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/10/05/20151005103302P030028446151001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 2707819944
Plan sponsor’s mailing address PO BOX 2520, BOWLING GREEN, KY, 42102
Plan sponsor’s address 2335 BARREN RIVER ROAD, BOWLING GREEN, KY, 42102

Number of participants as of the end of the plan year

Active participants 156
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 158
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing ROBERT BELT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/10/13/20141013165923P030016389679001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 2707819944
Plan sponsor’s mailing address PO BOX 2520, BOWLING GREEN, KY, 42102
Plan sponsor’s address 2335 BARREN RIVER ROAD, BOWLING GREEN, KY, 42102

Number of participants as of the end of the plan year

Active participants 187
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 12
Number of participants with account balances as of the end of the plan year 160
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing ROBERT BELT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/15/20131015112206P040015040837001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 2707819944
Plan sponsor’s mailing address PO BOX 2520, BOWLING GREEN, KY, 42102
Plan sponsor’s address 2335 BARREN RIVER ROAD, BOWLING GREEN, KY, 42102

Plan administrator’s name and address

Administrator’s EIN 611015606
Plan administrator’s name SCOTT AND MURPHY, INC.
Plan administrator’s address PO BOX 2520, BOWLING GREEN, KY, 42102
Administrator’s telephone number 2707819944

Number of participants as of the end of the plan year

Active participants 166
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 139
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing ROBERT BELT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing ROBERT BELT
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Joseph A Meyer Director
Sarah M Murphy Director
R Keith Simpson Director
Richard N Wilson Director
G. Michael Murphy Director
Danny J Daniel Director
B Todd Matthews Director
JAMES D. SCOTT Director
MIKE MURPHY Director

Vice President

Name Role
Christopher H Proffitt Vice President
Johnnie E Burch Vice President
Paul B Wherry Vice President
Donald Benjamin Baldock Vice President

Treasurer

Name Role
Sarah M Ford Treasurer

Secretary

Name Role
Sarah M Ford Secretary

Officer

Name Role
G Michael Murphy Officer
Robert H Belt Officer

Incorporator

Name Role
MIKE MURPHY Incorporator
JAMES D. SCOTT Incorporator

President

Name Role
B Todd Matthews President

Registered Agent

Name Role
G. MICHAEL MURPHY Registered Agent

Assumed Names

Name Status Expiration Date
THE MURPHY CONSTRUCTION GROUP Inactive 2023-12-18
HARTZ CONTRACTING OF KENTUCKY Inactive 2022-12-18
MANAGED EQUIPMENT SERVICE COMPANY Inactive 2022-01-09
MESCO Inactive 2022-01-09

Filings

Name File Date
Annual Report 2024-06-27
Certificate of Assumed Name 2023-07-10
Certificate of Assumed Name 2023-07-10
Certificate of Assumed Name 2023-07-10
Annual Report 2023-06-27
Amendment 2023-02-02
Certificate of Withdrawal of Assumed Name 2022-12-29
Annual Report 2022-06-27
Annual Report 2021-06-28
Annual Report 2020-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316533355 0452110 2012-12-10 1300 DANIELS LANE, OWENSBORO, KY, 42303
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-12-10
Case Closed 2013-01-04
312614936 0452110 2009-03-11 200 HWY 62, LEITCHFIELD, KY, 42754
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-03-11
Case Closed 2009-03-11

Related Activity

Type Referral
Activity Nr 202844379
Safety Yes
310125794 0452110 2006-11-17 806 SHAKER MUSEUM RD, AUBURN, KY, 42206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-11-17
Case Closed 2006-11-17

Related Activity

Type Inspection
Activity Nr 310125810
305366304 0452110 2006-07-25 322 S COLLEGE ST, FRANKLIN, KY, 42134
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-07-25
Case Closed 2006-07-26
309587285 0452110 2006-05-30 MONTICELLO ST BRIDGE, SOMERSET, KY, 42501
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-05-30
Case Closed 2006-05-30

Related Activity

Type Inspection
Activity Nr 309580033
309580033 0452110 2006-02-24 MONTICELLO ST BRIDGE, SOMERSET, KY, 42501
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-03-02
Case Closed 2007-03-27

Related Activity

Type Referral
Activity Nr 202689493
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B05
Issuance Date 2006-05-18
Abatement Due Date 2006-02-24
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2006-06-13
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D06 I
Issuance Date 2006-05-18
Abatement Due Date 2006-02-24
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 2006-06-13
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2006-05-18
Abatement Due Date 2006-02-24
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 2006-06-13
Final Order 2006-12-05
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260503 A02
Issuance Date 2006-05-18
Abatement Due Date 2006-06-21
Current Penalty 750.0
Initial Penalty 3500.0
Contest Date 2006-06-13
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19260550 G02
Issuance Date 2006-05-18
Abatement Due Date 2006-03-02
Initial Penalty 1125.0
Contest Date 2006-06-13
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19260550 G04 I
Issuance Date 2006-05-18
Abatement Due Date 2006-03-02
Initial Penalty 1125.0
Contest Date 2006-06-13
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3
Citation ID 01007
Citaton Type Serious
Standard Cited 19260550 G04 IB
Issuance Date 2006-05-18
Abatement Due Date 2006-03-02
Initial Penalty 1125.0
Contest Date 2006-06-13
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3
Citation ID 01008
Citaton Type Serious
Standard Cited 19260550 G04 IIA
Issuance Date 2006-05-18
Abatement Due Date 2006-03-02
Initial Penalty 1125.0
Contest Date 2006-06-13
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3
Citation ID 01009
Citaton Type Serious
Standard Cited 19260550 G04 IIB
Issuance Date 2006-05-18
Abatement Due Date 2006-03-02
Initial Penalty 1125.0
Contest Date 2006-06-13
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3
Citation ID 01010
Citaton Type Serious
Standard Cited 19260550 G05 I
Issuance Date 2006-05-18
Abatement Due Date 2006-03-02
Initial Penalty 1125.0
Contest Date 2006-06-13
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3
Citation ID 01011
Citaton Type Serious
Standard Cited 19260550 G05 VI
Issuance Date 2006-05-18
Abatement Due Date 2006-03-02
Initial Penalty 1125.0
Contest Date 2006-06-13
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3
Citation ID 01012
Citaton Type Serious
Standard Cited 19260550 G08 I
Issuance Date 2006-05-18
Abatement Due Date 2006-03-02
Initial Penalty 1125.0
Contest Date 2006-06-13
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3
Citation ID 01013A
Citaton Type Serious
Standard Cited 19260550 G02
Issuance Date 2006-05-18
Abatement Due Date 2006-03-02
Current Penalty 1125.0
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3
Citation ID 01013B
Citaton Type Serious
Standard Cited 19260550 G04 I
Issuance Date 2006-05-18
Abatement Due Date 2006-03-02
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3
Citation ID 01013C
Citaton Type Serious
Standard Cited 19260550 G04 IIA
Issuance Date 2006-05-18
Abatement Due Date 2006-03-02
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3
Citation ID 01013D
Citaton Type Serious
Standard Cited 19260550 G04 IIB
Issuance Date 2006-05-18
Abatement Due Date 2006-03-02
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3
Citation ID 01014A
Citaton Type Serious
Standard Cited 19260550 G05 I
Issuance Date 2006-05-18
Abatement Due Date 2006-03-02
Current Penalty 1125.0
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3
Citation ID 01014B
Citaton Type Serious
Standard Cited 19260550 G05 VI
Issuance Date 2006-05-18
Abatement Due Date 2006-03-02
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3
Citation ID 01014C
Citaton Type Serious
Standard Cited 19260550 G08 I
Issuance Date 2006-05-18
Abatement Due Date 2006-03-02
Final Order 2006-12-05
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3583847200 2020-04-27 0457 PPP 2335 BARREN RIVER RD, BOWLING GREEN, KY, 42101-9483
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3569990.87
Loan Approval Amount (current) 3569990.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-9483
Project Congressional District KY-02
Number of Employees 229
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3609994.33
Forgiveness Paid Date 2021-06-15
2988068409 2021-02-04 0457 PPS 2335 Barren River Rd, Bowling Green, KY, 42101-9483
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-9483
Project Congressional District KY-02
Number of Employees 218
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2013315.07
Forgiveness Paid Date 2021-10-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 15810.72
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 414267
Executive 2025-01-30 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 24690
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 310003.7
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 8624.25
Executive 2024-11-20 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 773933.82
Executive 2024-11-20 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 99597.92
Executive 2024-11-18 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 196365.83
Executive 2024-11-13 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 124120.08
Executive 2024-10-23 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 719668.04

Sources: Kentucky Secretary of State