Search icon

KENTUCKIANA TANK WASH, INC.

Company Details

Name: KENTUCKIANA TANK WASH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1987 (38 years ago)
Organization Date: 15 Oct 1987 (38 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0235266
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 1611 WATHEN LANE, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
PAUL V. HORNUNG Director
Robert Becker Director
FRANK R. METTS Director
D. HARRY JONES Director
R. LARRY JONES Director
PAUL E. BORGMAN Director
Ed Barnette Director

Vice President

Name Role
Karen K Becker Vice President

Secretary

Name Role
Karen K Becker Secretary

Treasurer

Name Role
Karen K Becker Treasurer

President

Name Role
William A Becker President

Incorporator

Name Role
DOROTHY M. PITT Incorporator

Registered Agent

Name Role
WILLIAM A. BECKER Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-15
Annual Report 2022-06-28
Annual Report 2021-07-21
Annual Report 2020-06-05
Annual Report 2019-06-18
Annual Report 2018-06-14
Annual Report 2017-04-27
Annual Report 2016-05-23
Annual Report 2015-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123807497 0452110 1993-04-21 1611 WATHAN LANE, LOUISVILLE, KY, 40216
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1993-08-26
Case Closed 1993-12-13

Related Activity

Type Accident
Activity Nr 361314495

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1993-09-01
Abatement Due Date 1993-10-13
Current Penalty 416.5
Initial Penalty 625.0
Contest Date 1993-10-28
Final Order 1993-12-06
Nr Instances 2
Nr Exposed 8
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01
Issuance Date 1993-09-01
Abatement Due Date 1993-09-28
Current Penalty 416.5
Initial Penalty 625.0
Contest Date 1993-10-28
Final Order 1993-12-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 1993-09-01
Abatement Due Date 1993-09-28
Contest Date 1993-10-28
Final Order 1993-12-06
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-09-01
Abatement Due Date 1993-10-13
Contest Date 1993-10-28
Final Order 1993-12-06
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-09-01
Abatement Due Date 1993-09-08
Contest Date 1993-10-28
Final Order 1993-12-06
Nr Instances 1
Nr Exposed 8
Gravity 00
115952657 0452110 1992-03-25 2500 7TH STREET, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-27
Case Closed 1992-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 202000401
Issuance Date 1992-06-09
Abatement Due Date 1992-06-15
Current Penalty 115.0
Initial Penalty 160.0
Final Order 1992-09-11
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 202000402
Issuance Date 1992-06-09
Abatement Due Date 1992-06-15
Current Penalty 115.0
Final Order 1992-09-11
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 202000403
Issuance Date 1992-06-09
Abatement Due Date 1992-06-15
Current Penalty 115.0
Initial Penalty 160.0
Final Order 1992-09-11
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-06-09
Abatement Due Date 1992-06-15
Current Penalty 115.0
Initial Penalty 200.0
Final Order 1992-09-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 200150301
Issuance Date 1992-06-09
Abatement Due Date 1992-06-15
Final Order 1992-09-11
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 1992-06-09
Abatement Due Date 1992-06-15
Current Penalty 115.0
Initial Penalty 240.0
Final Order 1992-09-11
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-06-09
Abatement Due Date 1992-06-15
Current Penalty 115.0
Initial Penalty 280.0
Final Order 1992-09-11
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-06-09
Abatement Due Date 1992-06-15
Current Penalty 115.0
Initial Penalty 160.0
Final Order 1992-09-11
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 J01 II
Issuance Date 1992-06-09
Abatement Due Date 1992-06-15
Current Penalty 115.0
Initial Penalty 280.0
Final Order 1992-09-11
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 E 1
Issuance Date 1992-06-09
Abatement Due Date 1992-06-15
Current Penalty 120.0
Initial Penalty 280.0
Final Order 1992-09-11
Nr Instances 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1992-06-09
Abatement Due Date 1992-06-15
Final Order 1992-09-11
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5232387005 2020-04-05 0457 PPP 1611 WATHEN LN, LOUISVILLE, KY, 40216-5131
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114200
Loan Approval Amount (current) 114200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-5131
Project Congressional District KY-03
Number of Employees 12
NAICS code 488999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 115388.93
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State