Search icon

WOODFORD BUILDERS, INC.

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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOODFORD BUILDERS RETIREMENT SAVINGS PLAN 2023 611054687 2024-09-18 WOODFORD BUILDERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-08
Business code 236200
Sponsor’s telephone number 8592520815
Plan sponsor’s address 440 FAIRMAN ROAD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing CASI MENDENHALL
Valid signature Filed with authorized/valid electronic signature
WOODFORD BUILDERS RETIREMENT SAVINGS PLAN 2022 611054687 2023-09-26 WOODFORD BUILDERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-08
Business code 236200
Sponsor’s telephone number 8592520815
Plan sponsor’s address 440 FAIRMAN ROAD, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing CASI MENDENHALL
Valid signature Filed with authorized/valid electronic signature
WOODFORD BUILDERS RETIREMENT SAVINGS PLAN 2012 611054687 2013-11-05 WOODFORD BUILDERS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-08
Business code 236200
Sponsor’s telephone number 8592520815
Plan sponsor’s mailing address 440 FAIRMAN RD, LEXINGTON, KY, 40511
Plan sponsor’s address 440 FAIRMAN RD, LEXINGTON, KY, 40511

Plan administrator’s name and address

Administrator’s EIN 611054687
Plan administrator’s name WOODFORD BUILDERS, INC.
Plan administrator’s address 440 FAIRMAN RD, LEXINGTON, KY, 40511
Administrator’s telephone number 8592520815

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
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 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-11-05
Name of individual signing CASI MENDENHALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-11-05
Name of individual signing CASI MENDENHALL
Valid signature Filed with authorized/valid electronic signature
WOODFORD BUILDERS, INC. RETIREMENT SAVINGS PLAN 2011 611054687 2013-01-10 WOODFORD BUILDERS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-08
Business code 236200
Sponsor’s telephone number 8592520815
Plan sponsor’s address 440 FAIRMAN RD, LEXINGTON, KY, 405111017

Plan administrator’s name and address

Administrator’s EIN 611054687
Plan administrator’s name WOODFORD BUILDERS, INC.
Plan administrator’s address 440 FAIRMAN RD, LEXINGTON, KY, 405111017
Administrator’s telephone number 8592520815

Signature of

Role Plan administrator
Date 2013-01-10
Name of individual signing ASHLEY DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-10
Name of individual signing ASHLEY DAVIS
Valid signature Filed with authorized/valid electronic signature
WOODFORD BUILDERS, INC. RETIREMENT SAVINGS PLAN 2011 611054687 2012-07-25 WOODFORD BUILDERS, INC. 31
Three-digit plan number (PN) 001
Effective date of plan 1988-04-08
Business code 236200
Sponsor’s telephone number 8592520815
Plan sponsor’s address 440 FAIRMAN RD, LEXINGTON, KY, 405111017

Plan administrator’s name and address

Administrator’s EIN 611054687
Plan administrator’s name WOODFORD BUILDERS, INC.
Plan administrator’s address 440 FAIRMAN RD, LEXINGTON, KY, 405111017
Administrator’s telephone number 8592520815

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing ASHLEY DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-25
Name of individual signing ASHLEY DAVIS
Valid signature Filed with authorized/valid electronic signature
WOODFORD BUILDERS, INC. RETIREMENT SAVINGS PLAN 2010 611054687 2011-12-07 WOODFORD BUILDERS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-08
Business code 236200
Sponsor’s telephone number 8592520815
Plan sponsor’s address 440 FAIRMAN RD, LEXINGTON, KY, 405111017

Plan administrator’s name and address

Administrator’s EIN 611054687
Plan administrator’s name WOODFORD BUILDERS, INC.
Plan administrator’s address 440 FAIRMAN RD, LEXINGTON, KY, 405111017
Administrator’s telephone number 8592520815

Signature of

Role Plan administrator
Date 2011-12-07
Name of individual signing CASI MENDENHALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-12-07
Name of individual signing CASI MENDENHALL
Valid signature Filed with authorized/valid electronic signature
WOODFORD BUILDERS, INC. RETIREMENT SAVINGS PLAN 2009 611054687 2010-07-30 WOODFORD BUILDERS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-08
Business code 236200
Sponsor’s telephone number 8592520815
Plan sponsor’s address 440 FAIRMAN RD, LEXINGTON, KY, 405111017

Plan administrator’s name and address

Administrator’s EIN 611054687
Plan administrator’s name WOODFORD BUILDERS, INC.
Plan administrator’s address 440 FAIRMAN RD, LEXINGTON, KY, 405111017
Administrator’s telephone number 8592520815

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing CASI MENDENHALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing CASI MENDENHALL
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-02-12
Registered Agent name/address change 2020-02-12
Principal Office Address Change 2019-04-19
Annual Report 2019-04-19
Annual Report 2018-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317636603 0452110 2014-06-18 710 GLENDOVER ROAD, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-06-19
Case Closed 2014-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 2014-08-25
Abatement Due Date 2014-08-29
Nr Instances 1
Nr Exposed 20
Gravity 01
309580330 0452110 2006-03-07 360 THOMPSON RD, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-07
Case Closed 2006-03-07
305364218 0452110 2002-08-01 460 E MAIN ST, LEXINGTON, KY, 40507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-01
Case Closed 2002-08-01
305360182 0452110 2002-06-20 VA DRIVE & COMPLEX DR, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-20
Case Closed 2002-06-20
304705288 0452110 2001-12-18 UNIVERSITY OF KENTUCKY & COMPLEX, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-12-18
Case Closed 2001-12-18

Related Activity

Type Inspection
Activity Nr 304705254
123792954 0452110 1996-03-05 2780 CLAYS MILL RD., LEXINGTON, KY, 40503
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-03-11
Case Closed 1996-03-20

Related Activity

Type Referral
Activity Nr 902103019
Safety Yes
123795999 0452110 1994-04-18 1859 OLD PARIS RD, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-19
Case Closed 1994-04-19
123814683 0452110 1992-12-16 400 FUNKHOUSER DR., LEXINGTON, KY, 40506
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-12-17
Case Closed 1993-01-07
115945628 0452110 1992-06-22 1740 NICHOLASVILLE RD., LEXINGTON, KY, 40503
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1992-08-19
Case Closed 1992-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 F01 I
Issuance Date 1992-09-30
Abatement Due Date 1992-10-06
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1992-10-26
Final Order 1992-11-30
Nr Instances 1
Nr Exposed 2
Gravity 05
112340849 0452110 1990-09-24 440 FAIRMAN ROAD, LEXINGTON, KY, 40511
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1990-10-24
Case Closed 1990-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-11-06
Abatement Due Date 1990-11-09
Nr Instances 1
Nr Exposed 3
Gravity 00
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-07-17
Case Closed 1990-07-18
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-27
Case Closed 1990-08-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01VIII
Issuance Date 1990-07-25
Abatement Due Date 1990-08-06
Nr Instances 1
Nr Exposed 17
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-06-27
Case Closed 1990-06-28
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-22
Case Closed 1986-09-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-15
Case Closed 1986-06-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-06-03
Abatement Due Date 1986-06-05
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1986-06-03
Abatement Due Date 1986-06-05
Nr Instances 2
Nr Exposed 5
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-15
Case Closed 1987-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A
Issuance Date 1985-11-14
Abatement Due Date 1985-11-20
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1985-11-27
Final Order 1986-07-22
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1985-11-14
Abatement Due Date 1985-11-25
Contest Date 1985-11-22
Final Order 1986-07-22
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1985-11-14
Abatement Due Date 1985-11-19
Contest Date 1985-11-22
Final Order 1986-07-22
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1985-11-14
Abatement Due Date 1985-11-19
Contest Date 1985-11-22
Final Order 1986-07-22
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-15
Case Closed 1985-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1985-06-17
Abatement Due Date 1985-06-21
Nr Instances 1
Nr Exposed 12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2406568407 2021-02-03 0457 PPP 440 Fairman Rd, Lexington, KY, 40511-1017
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107112
Loan Approval Amount (current) 107112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-1017
Project Congressional District KY-06
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107759.31
Forgiveness Paid Date 2021-09-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2319329 Intrastate Non-Hazmat 2012-06-26 - - 1 1 Private(Property)
Legal Name WOODFORD BUILDERS INC
DBA Name -
Physical Address 440 FAIRMAN RD, LEXINGTON, KY, 40511, US
Mailing Address 440 FAIRMAN RD, LEXINGTON, KY, 40511, US
Phone (859) 322-0392
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State