Search icon

TODD'S FURNITURE, INC.

Company Details

Name: TODD'S FURNITURE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 1984 (41 years ago)
Organization Date: 20 Aug 1984 (41 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0192722
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 181 W. CTR. ST., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 900

President

Name Role
David E Todd President

Secretary

Name Role
Kim K Wilson Secretary

Treasurer

Name Role
Joshua R Todd Treasurer

Vice President

Name Role
Bob E Todd Vice President

Director

Name Role
ROBERT E. TODD Director
BRENDA K. TODD Director
DAVID TODD Director
KIMBERLY TODD Director

Incorporator

Name Role
ROBERT E. TODD Incorporator

Registered Agent

Name Role
DAVID E TODD Registered Agent

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-08-03
Annual Report 2023-03-17
Annual Report 2022-05-16
Annual Report 2021-06-07
Registered Agent name/address change 2021-06-07
Annual Report 2020-06-01
Annual Report 2019-05-28
Annual Report 2018-06-13
Annual Report 2017-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2800613 0452110 1988-04-11 181 WEST CENTER STREET, MADISONVILLE, KY, 42431
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-04-11
Case Closed 1988-05-20

Related Activity

Type Complaint
Activity Nr 70263900
Safety Yes

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1988-04-27
Abatement Due Date 1988-05-13
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1455267406 2020-05-04 0457 PPP 181 W CENTER ST, MADISONVILLE, KY, 42431-1959
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223655.64
Loan Approval Amount (current) 223655.64
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 N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-1959
Project Congressional District KY-01
Number of Employees 30
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224991.45
Forgiveness Paid Date 2020-12-17
6276338309 2021-01-26 0457 PPS 181 W Center St, Madisonville, KY, 42431-1959
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223655.64
Loan Approval Amount (current) 223655.64
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 N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-1959
Project Congressional District KY-01
Number of Employees 16
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225965.73
Forgiveness Paid Date 2022-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
697919 Interstate 2024-09-27 70000 2023 6 6 Private(Property)
Legal Name TODD'S FURNITURE INC
DBA Name -
Physical Address 181 WEST CENTER, MADISONVILLE, KY, 42431, US
Mailing Address 181 WEST CENTER, MADISONVILLE, KY, 42431, US
Phone (270) 825-2785
Fax (270) 821-3683
E-mail DAVID@TODDSFURNITURE.NET

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