Search icon

P. D. F., INCORPORATED

Company Details

Name: P. D. F., INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 1985 (39 years ago)
Organization Date: 26 Nov 1985 (39 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Organization Number: 0208756
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: P. O. BOX 1117, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
PAUL D. FALLIS Director
GENEVA FALLIS Director
PAUL D. FALLIS, JR. Director

Incorporator

Name Role
PAUL D. FALLIS Incorporator

Registered Agent

Name Role
PAUL D. FALLIS, JR. Registered Agent

President

Name Role
Paul D Fallis, Jr President

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-09-11
Annual Report 2023-06-05
Annual Report 2022-08-15
Annual Report 2021-08-24
Annual Report 2020-08-07
Annual Report 2019-06-04
Annual Report 2018-07-10
Annual Report 2017-06-07
Annual Report 2016-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294029 0452110 2008-01-04 5007 CUMBERLAND FALLS HWY, CORBIN, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-04
Case Closed 2008-09-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2008-01-25
Abatement Due Date 2008-02-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-01-25
Abatement Due Date 2008-02-21
Nr Instances 1
Nr Exposed 7
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-01-25
Abatement Due Date 2008-02-21
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-01-25
Abatement Due Date 2008-02-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2008-01-25
Abatement Due Date 2008-02-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-01-25
Abatement Due Date 2008-02-21
Nr Instances 1
Nr Exposed 7

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7666027009 2020-04-07 0457 PPP 5007 CUMBERLAND FALLS HWY, CORBIN, KY, 40701-8631
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41687.2
Loan Approval Amount (current) 41687.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORBIN, WHITLEY, KY, 40701-8631
Project Congressional District KY-05
Number of Employees 10
NAICS code 326122
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41957.01
Forgiveness Paid Date 2020-12-03

Sources: Kentucky Secretary of State