Search icon

A.V.P., INC.

Company Details

Name: A.V.P., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1984 (41 years ago)
Organization Date: 27 Sep 1984 (41 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0193949
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 4869 OLD MADISONVILLE ROAD, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.V.P., INC. 401(K) RETIREMENT SAVINGS PLAN 2023 611060826 2024-07-15 A.V.P., INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 2708267711
Plan sponsor’s address P.O. BOX 973, HENDERSON, KY, 42419

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing KARIN POWELL
Valid signature Filed with authorized/valid electronic signature
A.V.P., INC. 401(K) RETIREMENT SAVINGS PLAN 2022 611060826 2023-07-17 A.V.P., INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 2708267711
Plan sponsor’s address P.O. BOX 973, HENDERSON, KY, 42419

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing ALAN V. POWELL
Valid signature Filed with authorized/valid electronic signature
A.V.P., INC. 401(K) RETIREMENT SAVINGS PLAN 2021 611060826 2022-07-21 A.V.P., INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 2708267711
Plan sponsor’s address P.O. BOX 973, HENDERSON, KY, 42419

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing ALAN V. POWELL
Valid signature Filed with authorized/valid electronic signature
A.V.P., INC. 401(K) RETIREMENT SAVINGS PLAN 2020 611060826 2021-06-24 A.V.P., INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 2708267711
Plan sponsor’s address P.O. BOX 973, HENDERSON, KY, 42419

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing ALAN V. POWELL
Valid signature Filed with authorized/valid electronic signature
A.V.P., INC. 401(K) RETIREMENT SAVINGS PLAN 2019 611060826 2020-06-04 A.V.P., INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 2708267711
Plan sponsor’s address P.O. BOX 973, HENDERSON, KY, 42419

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing ALAN V. POWELL
Valid signature Filed with authorized/valid electronic signature
A.V.P., INC. 401(K) RETIREMENT SAVINGS PLAN 2018 611060826 2019-06-24 A.V.P., INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 2708267711
Plan sponsor’s address P.O. BOX 973, HENDERSON, KY, 42419

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing ALAN V. POWELL
Valid signature Filed with authorized/valid electronic signature
A.V.P., INC. 401(K) RETIREMENT SAVINGS PLAN 2017 611060826 2018-07-11 A.V.P., INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 2708267711
Plan sponsor’s address P.O. BOX 973, HENDERSON, KY, 42419

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing ALAN V. POWELL
Valid signature Filed with authorized/valid electronic signature
A.V.P., INC. 401(K) RETIREMENT SAVINGS PLAN 2016 611060826 2017-06-12 A.V.P., INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 2708267711
Plan sponsor’s address P.O. BOX 973, HENDERSON, KY, 42419

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing ALAN V. POWELL
Valid signature Filed with authorized/valid electronic signature
A.V.P., INC. 401(K) RETIREMENT SAVINGS PLAN 2015 611060826 2016-07-12 A.V.P., INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 2708267711
Plan sponsor’s address P.O. BOX 973, HENDERSON, KY, 42419

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing ALAN V. POWELL
Valid signature Filed with authorized/valid electronic signature
A.V.P., INC. 401(K) RETIREMENT SAVINGS PLAN 2014 611060826 2015-06-23 A.V.P., INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 2708267711
Plan sponsor’s address 4869 OLD MADISONVILLE RD., HENDERSON, KY, 42420

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing ALAN POWELL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/07/20140707121236P040027462663001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 2708267711
Plan sponsor’s address 4869 OLD MADISONVILLE RD., HENDERSON, KY, 42420

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing KARIN POWELL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/08/20130708122850P040293884243001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 2708267711
Plan sponsor’s address 4869 OLD MADISONVILLE RD., HENDERSON, KY, 42420

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing KARIN POWELL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/24/20120724145451P030001052100001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 236110
Sponsor’s telephone number 2708267711
Plan sponsor’s address 4467 HIGHWAY 41-A, HENDERSON, KY, 42420

Plan administrator’s name and address

Administrator’s EIN 611060826
Plan administrator’s name A.V.P., INC.
Plan administrator’s address 4467 HIGHWAY 41-A, HENDERSON, KY, 42420
Administrator’s telephone number 2708267711

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing KARIN POWELL
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Alan V Powell President

Director

Name Role
J. L. POOLE Director
ALAN V. POWELL Director

Registered Agent

Name Role
ALAN V. POWELL Registered Agent

Incorporator

Name Role
ALAN V. POWELL Incorporator
J. L. POOLE Incorporator

Secretary

Name Role
Karin Powell Secretary

Former Company Names

Name Action
J. L. POOLE LEASING, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-23
Annual Report 2022-03-14
Annual Report 2021-03-23
Annual Report 2020-06-01
Annual Report 2019-04-23
Annual Report 2018-04-20
Annual Report 2017-04-20
Annual Report 2016-03-16
Annual Report 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313817843 0452110 2011-08-17 9404 STATE ROUTE 2096, ROBARDS, KY, 42452
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2011-09-26
Case Closed 2011-09-26

Related Activity

Type Inspection
Activity Nr 313817926
305365090 0452110 2002-10-21 2315 ADAMS LANE, HENDERSON, KY, 42420
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-11-12
Case Closed 2007-02-05

Related Activity

Type Referral
Activity Nr 201857778
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 K01 I
Issuance Date 2002-12-09
Abatement Due Date 2003-01-28
Initial Penalty 700.0
Contest Date 2003-01-07
Final Order 2004-02-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 K01 II
Issuance Date 2002-12-09
Abatement Due Date 2003-01-28
Initial Penalty 700.0
Contest Date 2003-01-07
Final Order 2004-02-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 K01 V
Issuance Date 2002-12-09
Abatement Due Date 2003-01-28
Initial Penalty 700.0
Contest Date 2003-01-07
Final Order 2004-02-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100146 K01 I
Issuance Date 2002-12-09
Abatement Due Date 2003-01-23
Current Penalty 700.0
Final Order 2006-12-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100146 K01 II
Issuance Date 2002-12-09
Abatement Due Date 2003-01-23
Final Order 2006-12-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100146 K01 V
Issuance Date 2002-12-09
Abatement Due Date 2003-01-23
Final Order 2006-12-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
305060782 0452110 2002-08-28 2315 ADAMS LANE, HENDERSON, KY, 42420
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-12
Case Closed 2002-09-12
304288335 0452110 2001-06-18 628 2ND STREET, HENDERSON, KY, 42420
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-06-19
Case Closed 2002-07-23

Related Activity

Type Referral
Activity Nr 201860186
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2001-12-17
Abatement Due Date 2001-06-18
Current Penalty 875.0
Initial Penalty 8750.0
Contest Date 2002-01-03
Final Order 2002-07-23
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-12-17
Abatement Due Date 2001-07-09
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2002-01-03
Final Order 2002-07-23
Nr Instances 1
Nr Exposed 1
112343843 0452110 1991-11-12 1765 NORMAL ST., BOWLING GREEN, KY, 42101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-11-12
Case Closed 1991-11-21

Related Activity

Type Inspection
Activity Nr 104285903
115954984 0452110 1991-07-25 1765 NORMAL ST., BOWLING GREEN, KY, 42101
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-07-26
Case Closed 1991-09-17

Related Activity

Type Complaint
Activity Nr 73104853
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1991-08-30
Abatement Due Date 1991-07-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1991-08-30
Abatement Due Date 1991-07-26
Nr Instances 1
Nr Exposed 1
104285903 0452110 1991-04-25 1765 NORMAL ST., BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-26
Case Closed 1991-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1991-07-25
Abatement Due Date 1991-07-31
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 V
Issuance Date 1991-07-25
Abatement Due Date 1991-04-26
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3007297105 2020-04-11 0457 PPP 4869 OLD MADISONVILLE RD, HENDERSON, KY, 42420-9312
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-9312
Project Congressional District KY-01
Number of Employees 23
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212117.5
Forgiveness Paid Date 2021-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
529009 Intrastate Non-Hazmat 2021-10-25 3204 2020 4 3 Private(Property)
Legal Name A V P INC
DBA Name -
Physical Address 4869 OLD MADISONVILLE ROAD, HENDERSON, KY, 42420, US
Mailing Address PO BOX 973, HENDERSON, KY, 42419, US
Phone (270) 826-7711
Fax (270) 827-3723
E-mail AVP@LIGHTPOWER.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600053 Miller Act 1996-04-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 25
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1996-04-09
Termination Date 1997-08-08
Date Issue Joined 1996-04-19
Section 0270

Parties

Name SAWYER & MATHIS
Role Plaintiff
Name A.V.P., INC.
Role Defendant

Sources: Kentucky Secretary of State