Search icon

TRAILER WORLD, INC.

Headquarter

Company Details

Name: TRAILER WORLD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1986 (39 years ago)
Organization Date: 19 Feb 1986 (39 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0211981
Industry: Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 800 THREE SPRINGS RD., BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of TRAILER WORLD, INC., ILLINOIS CORP_99042575 ILLINOIS
Headquarter of TRAILER WORLD, INC., ILLINOIS CORP_99047291 ILLINOIS

Registered Agent

Name Role
RICHARD FELDMAN Registered Agent

Director

Name Role
RICHARD FELDMAN Director

Incorporator

Name Role
RICHARD FELDMAN Incorporator

Officer

Name Role
Richard Feldman Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400693 Agent - Limited Line Credit Inactive 2005-11-21 - 2006-03-15 - -
Department of Insurance DOI ID 400693 Agent - Credit Life & Health Inactive 1996-09-16 - 1997-03-31 - -

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-03-15
Registered Agent name/address change 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-06-02
Annual Report 2019-05-29
Annual Report 2018-04-18
Annual Report 2017-05-05
Annual Report 2016-07-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR09P0167 2009-09-11 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_W912QR09P0167_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8950.00
Current Award Amount 8950.00
Potential Award Amount 8950.00

Description

Title GOOSENECK TRAILER
NAICS Code 336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient TRAILER WORLD INC
UEI V6WTP2G65QT6
Legacy DUNS 097267520
Recipient Address 800 THREE SPRINGS RD, BOWLING GREEN, WARREN, KENTUCKY, 421047520, UNITED STATES
PURCHASE ORDER AWARD W912QR09P0121 2009-07-31 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_W912QR09P0121_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3193.00
Current Award Amount 3193.00
Potential Award Amount 3193.00

Description

Title TAS::96 3135::TAS STORAGE TRAILER FOR WATER SAFETY ITEMS, NOLIN RIVER LAKE, BEE SPRING, KY
NAICS Code 336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient TRAILER WORLD INC
UEI V6WTP2G65QT6
Legacy DUNS 097267520
Recipient Address 800 THREE SPRINGS RD, BOWLING GREEN, WARREN, KENTUCKY, 421047520, UNITED STATES
PURCHASE ORDER AWARD W912QR09P0059 2009-06-17 2009-07-31 2009-07-31
Unique Award Key CONT_AWD_W912QR09P0059_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2974.99
Current Award Amount 2974.99
Potential Award Amount 2974.99

Description

Title TAS::96 3135::TAS PURCHASE HITCH TO ENABLE TRAILER TO BE TOWED TO SITE, ALUMINUM TRAILER FOR ROUGH RIVER LAKE, KY
NAICS Code 336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient TRAILER WORLD INC
UEI V6WTP2G65QT6
Legacy DUNS 097267520
Recipient Address 800 THREE SPRINGS RD, BOWLING GREEN, WARREN, KENTUCKY, 421047520, UNITED STATES
PO AWARD AG4431P08HV194 2008-09-14 2008-10-14 2008-11-14
Unique Award Key CONT_AWD_AG4431P08HV194_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title ENCLOSED FLAT FRONT TRAILER
NAICS Code 336999: ALL OTHER TRANSPORTATION EQUIPMENT MANUFACTURING
Product and Service Codes 3720: HARVESTING EQUIPMENT

Recipient Details

Recipient TRAILER WORLD INC
UEI V6WTP2G65QT6
Legacy DUNS 097267520
Recipient Address 800 THREE SPRINGS RD, BOWLING GREEN, 421047520, UNITED STATES
PURCHASE ORDER AWARD W9124D08P0821 2008-09-10 2008-10-15 2008-10-15
Unique Award Key CONT_AWD_W9124D08P0821_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5650.00
Current Award Amount 5650.00
Potential Award Amount 5650.00

Description

Title TRAILER
NAICS Code 336212: TRUCK TRAILER MANUFACTURING
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient TRAILER WORLD INC
UEI V6WTP2G65QT6
Legacy DUNS 097267520
Recipient Address 800 THREE SPRINGS RD, BOWLING GREEN, WARREN, KENTUCKY, 421047520, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307083386 0452110 2004-03-18 800 THREE SPRINGS RD, BOWLING GREEN, KY, 42104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-18
Case Closed 2005-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2004-05-20
Abatement Due Date 2004-06-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-05-20
Abatement Due Date 2004-06-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-05-20
Abatement Due Date 2004-05-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2004-05-20
Abatement Due Date 2004-06-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 21
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2004-05-20
Abatement Due Date 2004-06-16
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2004-05-20
Abatement Due Date 2004-06-16
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2004-05-20
Abatement Due Date 2004-06-16
Nr Instances 1
Nr Exposed 21
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-05-20
Abatement Due Date 2004-06-16
Nr Instances 1
Nr Exposed 21
126877042 0452110 1996-05-17 800 THREE SPRINGS RD, BOWLING GREEN, KY, 42104
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-08-28
Case Closed 1997-02-03

Related Activity

Type Complaint
Activity Nr 77724425
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1996-09-18
Abatement Due Date 1996-12-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-09-18
Abatement Due Date 1996-12-05
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1996-09-18
Abatement Due Date 1996-12-05
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1996-09-18
Abatement Due Date 1996-12-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1996-09-18
Abatement Due Date 1996-12-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 F05 I
Issuance Date 1996-09-18
Abatement Due Date 1996-12-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1996-09-18
Abatement Due Date 1996-12-05
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
115937898 0452110 1993-11-29 800 THREE SPRINGS RD, BOWLING GREEN, KY, 42104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-30
Case Closed 1994-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 VCL
Issuance Date 1994-01-05
Abatement Due Date 1994-01-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-01-05
Abatement Due Date 1994-01-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 9
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1994-01-05
Abatement Due Date 1994-01-18
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1994-01-05
Abatement Due Date 1994-01-18
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-01-05
Abatement Due Date 1994-02-15
Nr Instances 1
Nr Exposed 9
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-01-05
Abatement Due Date 1994-02-15
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-01-05
Abatement Due Date 1994-02-15
Nr Instances 1
Nr Exposed 1
112337498 0452110 1990-11-07 800 THREE SPRINGS RD, BOWLING GREEN, KY, 42104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-07
Case Closed 1991-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-11-30
Abatement Due Date 1990-12-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 FIVA
Issuance Date 1990-11-30
Abatement Due Date 1990-11-07
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8297017200 2020-04-28 0457 PPP 800 THREE SPRINGS RD, BOWLING GREEN, KY, 42104-7653
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130097.5
Loan Approval Amount (current) 130097.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42104-7653
Project Congressional District KY-02
Number of Employees 16
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130830.81
Forgiveness Paid Date 2021-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 145.08
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 179
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Machinery & Implements > 500 Machinery & Implem-Over $5,000 7410.85
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1177.07
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 125.6
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 416.12
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Procurement Card Purchases 26.26
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 262.29
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 895.35
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Janitorial & Mainten Supplies 219

Sources: Kentucky Secretary of State