Search icon

TODD TRUSS, INC.

Company Details

Name: TODD TRUSS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Nov 1987 (37 years ago)
Organization Date: 11 Nov 1987 (37 years ago)
Last Annual Report: 30 Sep 2024 (7 months ago)
Organization Number: 0236250
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 100 HWY 461, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TODD TRUSS CBS BENEFIT PLAN 2023 263936972 2024-12-30 TODD TRUSS 26
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 321210
Sponsor’s telephone number 6066794589
Plan sponsor’s address 100 HWY 461, SOMERSET, KY, 42503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Billy P Todd President

Director

Name Role
BILLY PATRICK TODD Director
DANNY JOE MCGLOTHIN Director

Incorporator

Name Role
BILLY PATRICK TODD Incorporator

Registered Agent

Name Role
BILLY PATRICK TODD Registered Agent

Secretary

Name Role
Jeanne Todd Secretary

Filings

Name File Date
Annual Report 2024-09-30
Annual Report 2023-10-03
Annual Report 2022-07-31
Annual Report 2021-08-19
Annual Report 2020-07-15
Annual Report 2019-07-11
Annual Report 2018-06-15
Annual Report 2017-07-11
Annual Report 2016-06-21
Annual Report 2015-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307555870 0452110 2004-06-01 100 HWY 461, SOMERSET, KY, 42503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-09
Case Closed 2004-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2004-07-29
Abatement Due Date 2004-08-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2004-07-29
Abatement Due Date 2004-08-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-07-29
Abatement Due Date 2004-08-31
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2004-07-29
Abatement Due Date 2004-08-31
Nr Instances 1
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2004-07-29
Abatement Due Date 2004-08-31
Nr Instances 1
Nr Exposed 9
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2004-07-29
Abatement Due Date 2004-08-31
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 20
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-07-27
Abatement Due Date 2004-08-27
Nr Instances 1
Nr Exposed 20
Citation ID 02007
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2004-07-29
Abatement Due Date 2004-08-31
Nr Instances 1
124613340 0452110 1995-09-14 411 CRAB ORCHARD ST., SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-14
Case Closed 1995-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1995-11-15
Abatement Due Date 1995-12-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1995-11-15
Abatement Due Date 1995-12-12
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1995-11-15
Abatement Due Date 1995-12-12
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1995-11-15
Abatement Due Date 1995-12-12
Nr Instances 1
Nr Exposed 7

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9490367000 2020-04-09 0457 PPP 100 HIGHWAY 461, SOMERSET, KY, 42503-5028
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41395
Loan Approval Amount (current) 41395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-5028
Project Congressional District KY-05
Number of Employees 6
NAICS code 321214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41659.47
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State