Search icon

WINCHESTER COATINGS, INC.

Company Details

Name: WINCHESTER COATINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1988 (37 years ago)
Organization Date: 20 Oct 1988 (37 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0249974
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: 1600 FORTUNE DR, PO BOX 60, WINCHESTER, KY 40392-0060
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Connie R. Mills Director
Meagan P. Lawson Director
PATRICK R. DUFF Director
Kortney L. Shearer Director
CHARLES R. RAY Director

Registered Agent

Name Role
Christopher M. Davis , PLLC Registered Agent

Officer

Name Role
Connie R. Mills Officer

President

Name Role
Kortney L. Shearer President

Treasurer

Name Role
Kortney L. Shearer Treasurer

Secretary

Name Role
Kortney L Shearer Secretary

Incorporator

Name Role
JEFFREY M. WALSON Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
115591 Wastewater No Exposure Certification Approval Issued 2025-02-20 2025-02-20
Document Name No Exposure Confirmation KYNE00961.pdf
Date 2025-02-21
Document Download
115591 Wastewater No Exposure Certification Approval Issued 2019-04-26 2019-04-26
Document Name No Exposure Confirmation KYNE00442.pdf
Date 2019-04-29
Document Download

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Annual Report 2022-06-21
Annual Report 2021-06-21
Annual Report 2020-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
474537.00
Total Face Value Of Loan:
474537.00
Date:
2009-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-24
Type:
Complaint
Address:
1600 FORTUNE DRIVE, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-09-25
Type:
Accident
Address:
1600 FORTUNE DRIVE, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-06-02
Type:
Referral
Address:
1600 FORTUNE DRIVE, WINCHESTER, KY, 40391
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-10-14
Type:
Planned
Address:
1180 ENTERPRIZE DR, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-08-19
Type:
Planned
Address:
1180 ENTERPRIZE DR, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
474537
Current Approval Amount:
474537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
478794.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 737-2953
Add Date:
1990-01-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Sources: Kentucky Secretary of State