Search icon

A.V.P., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
611060826
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
210000.00
Total Face Value Of Loan:
210000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-17
Type:
Unprog Rel
Address:
9404 STATE ROUTE 2096, ROBARDS, KY, 42452
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-10-21
Type:
Referral
Address:
2315 ADAMS LANE, HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-08-28
Type:
Prog Related
Address:
2315 ADAMS LANE, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-06-18
Type:
Referral
Address:
628 2ND STREET, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-11-12
Type:
FollowUp
Address:
1765 NORMAL ST., BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210000
Current Approval Amount:
210000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212117.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 827-3723
Add Date:
1993-07-02
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1996-04-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State