Search icon

QUALITY DRYWALL, INC.

Company Details

Name: QUALITY DRYWALL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 1987 (37 years ago)
Organization Date: 30 Oct 1987 (37 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 0235866
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 233-A INDUSTRY PWKY., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
Jeff Bradley Vice President

President

Name Role
Marty Johnson President

Director

Name Role
MARTY JOHNSON Director
JEFF B. BRADLEY Director

Incorporator

Name Role
JEFF B. BRADLEY Incorporator

Registered Agent

Name Role
MARTY JOHNSON Registered Agent

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-04-19
Annual Report 2023-04-03
Annual Report 2022-05-03
Annual Report 2021-04-19
Annual Report 2020-02-28
Annual Report 2019-04-11
Annual Report 2018-05-08
Annual Report 2017-04-18
Annual Report 2016-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123740 0452110 2006-11-02 WALTERS LN & RICE ST, WILMORE, KY, 40390
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-11-02
Case Closed 2006-11-02

Related Activity

Type Inspection
Activity Nr 310123724
310122163 0452110 2006-08-24 WELLINGTON WAY OFFICE PK 535 WELLINGTON WAY, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-08-28
Case Closed 2006-09-06

Related Activity

Type Inspection
Activity Nr 310102306
304700214 0452110 2002-11-12 70 MORTON BLVD, HAZARD, KY, 41701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-11-12
Case Closed 2012-12-15

Related Activity

Type Referral
Activity Nr 202366837
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-12-12
Abatement Due Date 2002-12-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 C01 II
Issuance Date 2002-12-12
Abatement Due Date 2002-12-18
Nr Instances 1
Nr Exposed 2
301735932 0452110 1997-05-05 11TH ST. & CARTER AVE., ASHLAND, KY, 41101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-05-05
Case Closed 1997-05-05
2767069 0452110 1986-04-28 3300 WINCHESTER AVE., ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-28
Case Closed 1986-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1241707205 2020-04-15 0457 PPP 233 INDUSTRY PKWY A, NICHOLASVILLE, KY, 40356-9112
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63815
Loan Approval Amount (current) 63815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26832
Servicing Lender Name Meade County Bank
Servicing Lender Address 2175 By-Pass Rd, BRANDENBURG, KY, 40108-1604
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9112
Project Congressional District KY-06
Number of Employees 4
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26832
Originating Lender Name Meade County Bank
Originating Lender Address BRANDENBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64185.84
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State