Search icon

DERBY HOLDINGS, INC.

Company Details

Name: DERBY HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 1988 (36 years ago)
Organization Date: 01 Dec 1988 (36 years ago)
Last Annual Report: 16 Aug 2024 (8 months ago)
Organization Number: 0251485
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 185 NORTH MAIN STREET, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY
Authorized Shares: 1600

Registered Agent

Name Role
MARK A. SMEDAL Registered Agent

Director

Name Role
James Wimsett Director
Vincent M Wimsett Director
JERRY HENDERSON Director
Ruth Faulkner Director

Incorporator

Name Role
JERRY HENDERSON Incorporator

President

Name Role
Vincent M Wimsett President

Secretary

Name Role
Vincent M Wimsett Secretary

Treasurer

Name Role
Vincent M Wimsett Treasurer

Former Company Names

Name Action
DERBY CITY TANKWASH, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-16
Amendment 2023-07-07
Principal Office Address Change 2023-06-30
Annual Report 2023-03-23
Annual Report 2022-05-18
Annual Report 2021-03-10
Annual Report 2020-02-28
Annual Report 2019-05-31
Annual Report 2018-04-11
Annual Report 2017-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302084488 0452110 1998-08-03 3806 BELLS LN, LOUISVILLE, KY, 40211
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1999-02-17
Case Closed 1999-02-17
123783912 0452110 1994-07-25 3806 BELLS LN, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-25
Case Closed 1994-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 1994-09-30
Abatement Due Date 1994-10-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 B05
Issuance Date 1994-09-30
Abatement Due Date 1994-10-06
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 B06
Issuance Date 1994-09-30
Abatement Due Date 1994-10-06
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100146 F03
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100146 F07
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100146 F09
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100146 F10
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100146 F13
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003F
Citaton Type Serious
Standard Cited 19100146 K01 III
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-09-30
Abatement Due Date 1994-11-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-09-30
Abatement Due Date 1994-11-10
Nr Instances 1
Nr Exposed 13
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-09-30
Abatement Due Date 1994-11-10
Nr Instances 1
Nr Exposed 13
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 13
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-09-30
Abatement Due Date 1994-11-10
Nr Instances 1
Nr Exposed 13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5297297210 2020-04-27 0457 PPP 3806 BELLS LN, LOUISVILLE, KY, 40211
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122037.5
Loan Approval Amount (current) 122037.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40211-1001
Project Congressional District KY-03
Number of Employees 16
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123394.96
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State