Search icon

KEN TYSON PLUMBING, INC.

Company Details

Name: KEN TYSON PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 1984 (41 years ago)
Organization Date: 02 May 1984 (41 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0189311
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 228 INDUSTRY RD., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Ken Tyson President

Director

Name Role
KEN TYSON Director

Incorporator

Name Role
KEN TYSON Incorporator

Registered Agent

Name Role
KEN TYSON Registered Agent

Assumed Names

Name Status Expiration Date
A-1 PLUMBING EXPRESS Inactive 2018-07-22

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-02-09

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:
74350.00
Total Face Value Of Loan:
74350.00
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:
72000.00
Total Face Value Of Loan:
71995.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-02
Type:
Prog Related
Address:
1484 US 25 S, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-01-02
Type:
Unprog Rel
Address:
108 WEST LOCUST, MT. STERLING, KY, 40353
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-16
Type:
Planned
Address:
AA HIGHWAY, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-07
Type:
Planned
Address:
PARIS VILLAGE, U.S. 27, 68 BYPASS, PARIS, KY, 40361
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-08-03
Type:
Planned
Address:
GATEWAY PLAZA, MT. STERLING, KY, 40353
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74350
Current Approval Amount:
74350
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
74907.62
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72000
Current Approval Amount:
71995
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
72404.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 885-6030
Add Date:
1994-06-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State