Search icon

WOODFORD BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODFORD BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 1984 (41 years ago)
Organization Date: 11 May 1984 (41 years ago)
Last Annual Report: 28 Feb 2025 (3 months ago)
Organization Number: 0189586
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 440 FAIRMAN ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
James A Davis President

Secretary

Name Role
James A Davis Secretary

Director

Name Role
James A Davis Director
W. RICHARD GWIN Director
JAMES R. DAVIS Director

Registered Agent

Name Role
JAMES ASHLEY DAVIS Registered Agent

Incorporator

Name Role
JAMES L. HAYDEN Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611054687
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-05-03
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-02-15

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
107112.00
Total Face Value Of Loan:
107112.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-18
Type:
Planned
Address:
710 GLENDOVER ROAD, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-07
Type:
Planned
Address:
360 THOMPSON RD, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-01
Type:
Planned
Address:
460 E MAIN ST, LEXINGTON, KY, 40507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-06-20
Type:
Prog Related
Address:
VA DRIVE & COMPLEX DR, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-12-18
Type:
Prog Related
Address:
UNIVERSITY OF KENTUCKY & COMPLEX, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107112
Current Approval Amount:
107112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107759.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-06-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State