Search icon

KENTUCKY NUT CORPORATION

Company Details

Name: KENTUCKY NUT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 1982 (42 years ago)
Organization Date: 08 Nov 1982 (42 years ago)
Last Annual Report: 10 Feb 2025 (a month ago)
Organization Number: 0171810
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 42050
City: Hickman
Primary County: Fulton County
Principal Office: 615 MOSCOW AVE., P. O. BOX 229, HICKMAN, KY 42050
Place of Formation: KENTUCKY
Authorized Shares: 2500

President

Name Role
Timothy A Langford President

Director

Name Role
ROBERT KING PHEBUS Director
EDGAR FERRELL Director
ROSIE FORSYTHE Director

Incorporator

Name Role
ROBERT KING PHEBUS Incorporator
EDGAR FERRELL Incorporator
ROSIE FORSYTHE Incorporator

Registered Agent

Name Role
TIMOTHY A LANGFORD Registered Agent

Filings

Name File Date
Annual Report 2025-02-10
Principal Office Address Change 2025-02-10
Registered Agent name/address change 2025-02-10
Annual Report 2024-06-10
Annual Report 2023-05-12
Annual Report 2022-04-13
Annual Report 2021-04-01
Annual Report 2020-03-11
Annual Report 2019-05-10
Annual Report 2018-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303158455 0452110 2000-03-23 606 MOSCOW AVENUE, HICKMAN, KY, 42050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-23
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-05-19
Abatement Due Date 2000-06-01
Current Penalty 325.0
Initial Penalty 600.0
Contest Date 2000-06-07
Final Order 2001-04-11
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2000-05-19
Abatement Due Date 2000-06-01
Current Penalty 325.0
Initial Penalty 600.0
Contest Date 2000-06-07
Final Order 2001-04-11
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2000-05-19
Abatement Due Date 2000-06-01
Contest Date 2000-06-07
Final Order 2001-04-11
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2000-05-19
Abatement Due Date 2000-06-01
Current Penalty 325.0
Initial Penalty 750.0
Contest Date 2000-06-07
Final Order 2001-04-11
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6370537103 2020-04-14 0457 PPP 606 MOSCOW AVE, HICKMAN, KY, 42050-1314
Loan Status Date 2020-11-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2247.87
Loan Approval Amount (current) 2247.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27103
Servicing Lender Name The Citizens Bank
Servicing Lender Address 1522 Union City Hwy, HICKMAN, KY, 42050-1858
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKMAN, FULTON, KY, 42050-1314
Project Congressional District KY-01
Number of Employees 2
NAICS code 311911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27103
Originating Lender Name The Citizens Bank
Originating Lender Address HICKMAN, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2261.05
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State