Search icon

ESTRON CHEMICALS, INC.

Company Details

Name: ESTRON CHEMICALS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1988 (36 years ago)
Organization Date: 20 Dec 1988 (36 years ago)
Last Annual Report: 03 Jul 2024 (8 months ago)
Organization Number: 0252247
Industry: Chemicals and Allied Products
Number of Employees: Medium (20-99)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 807 N MAIN STREET, P O BOX 127, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Authorized Shares: 10000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YYASAC6B89P7 2024-08-16 807 N MAIN ST, CALVERT CITY, KY, 42029, 8938, USA PO BOX 127, CALVERT CITY, KY, 42029, USA

Business Information

Division Name ESTRON CHEMICAL INC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-08-21
Initial Registration Date 2022-09-28
Entity Start Date 1988-12-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRYANT UTHOFF
Role FINANCIAL MANAGER
Address PO BOX 127, CALVERT CITY, KY, 42029, USA
Government Business
Title PRIMARY POC
Name BRYANT UTHOFF
Role FINANCIAL MANAGER
Address PO BOX 127, CALVERT CITY, KY, 42029, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
98450052A8B3EE6DB936 0252247 US-KY GENERAL ACTIVE 1988-12-20

Addresses

Legal 807 North Main Street, Calvert City, US-KY, US, 42029
Headquarters 807 North Main Street, Calvert City, US-KY, US, 42029

Registration details

Registration Date 2020-03-10
Last Update 2024-02-15
Status ISSUED
Next Renewal 2025-03-09
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 0252247

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESTRON CHEMICAL, INC. 401(K) PROFIT SHARING PLAN 2023 620975630 2024-08-28 ESTRON CHEMICAL, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 325500
Sponsor’s telephone number 2703954195
Plan sponsor’s address P. O. BOX 127, CALVERT CITY, KY, 420290127

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing BRYANT UTHOFF
Valid signature Filed with authorized/valid electronic signature
ESTRON CHEMICAL, INC. 401(K) PROFIT SHARING PLAN 2022 620975630 2023-09-12 ESTRON CHEMICAL, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 325500
Sponsor’s telephone number 2703954195
Plan sponsor’s address P. O. BOX 127, CALVERT CITY, KY, 420290127

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing BRYANT UTHOFF
Valid signature Filed with authorized/valid electronic signature
ESTRON CHEMICAL, INC. 401(K) PROFIT SHARING PLAN 2021 620975630 2022-09-29 ESTRON CHEMICAL, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 325500
Sponsor’s telephone number 2703954195
Plan sponsor’s address P. O. BOX 127, CALVERT CITY, KY, 420290127

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing BRYANT UTHOFF
Valid signature Filed with authorized/valid electronic signature
ESTRON CHEMICAL, INC. 401(K) PROFIT SHARING PLAN 2020 620975630 2021-09-17 ESTRON CHEMICAL, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 325500
Sponsor’s telephone number 2703954195
Plan sponsor’s address P. O. BOX 127, CALVERT CITY, KY, 420290127

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing BRYANT UTHOFF
Valid signature Filed with authorized/valid electronic signature
ESTRON CHEMICAL, INC. 401(K) PROFIT SHARING PLAN 2019 620975630 2020-08-19 ESTRON CHEMICAL, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 325500
Sponsor’s telephone number 2703954195
Plan sponsor’s address P. O. BOX 127, CALVERT CITY, KY, 420290127

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing BRYANT UTHOFF
Valid signature Filed with authorized/valid electronic signature
ESTRON CHEMICAL, INC. 401(K) PROFIT SHARING PLAN 2018 620975630 2019-10-01 ESTRON CHEMICAL, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 325500
Sponsor’s telephone number 2703954195
Plan sponsor’s address P. O. BOX 127, CALVERT CITY, KY, 420290127

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing BRYANT UTHOFF
Valid signature Filed with authorized/valid electronic signature
ESTRON CHEMICAL, INC. 401(K) PROFIT SHARING PLAN 2017 620975630 2018-09-06 ESTRON CHEMICAL, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 325500
Sponsor’s telephone number 2703954195
Plan sponsor’s address P. O. BOX 127, CALVERT CITY, KY, 420290127

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing BRYANT UTHOFF
Valid signature Filed with authorized/valid electronic signature
ESTRON CHEMICAL, INC. 401(K) PROFIT SHARING PLAN 2016 620975630 2017-06-26 ESTRON CHEMICAL, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 325500
Sponsor’s telephone number 2703954195
Plan sponsor’s address P. O. BOX 127, CALVERT CITY, KY, 420290127

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing MARGE HAFER
Valid signature Filed with authorized/valid electronic signature
ESTRON CHEMICAL, INC. 401(K) PROFIT SHARING PLAN 2015 620975630 2016-05-19 ESTRON CHEMICAL, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 325500
Sponsor’s telephone number 2703954195
Plan sponsor’s address P. O. BOX 127, CALVERT CITY, KY, 420290127

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing MARGE HAFER
Valid signature Filed with authorized/valid electronic signature
ESTRON CHEMICAL, INC. 401(K) PROFIT SHARING PLAN 2014 620975630 2015-05-15 ESTRON CHEMICAL, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 325500
Sponsor’s telephone number 2703954195
Plan sponsor’s address P. O. BOX 127, CALVERT CITY, KY, 420290127

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing MARGE HAFER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/01/20140701091234P040006722783001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 325500
Sponsor’s telephone number 2703954195
Plan sponsor’s address P. O. BOX 127, CALVERT CITY, KY, 420290127

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing MARGE HAFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-01
Name of individual signing MARGE HAFER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/05/07/20130507152940P030201861571001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 325500
Sponsor’s telephone number 2703954195
Plan sponsor’s address P. O. BOX 127, CALVERT CITY, KY, 420290127

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing MARGE HAFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-07
Name of individual signing MARGE HAFER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/18/20120718110413P030008177890001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 325500
Sponsor’s telephone number 2703954195
Plan sponsor’s address P. O. BOX 127, CALVERT CITY, KY, 420290127

Plan administrator’s name and address

Administrator’s EIN 620975630
Plan administrator’s name ESTRON CHEMICAL, INC.
Plan administrator’s address P. O. BOX 127, CALVERT CITY, KY, 420290127
Administrator’s telephone number 2703954195

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing MARGE HAFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-18
Name of individual signing MARGE HAFER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/14/20110714151902P040030105943001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 325500
Sponsor’s telephone number 2703954195
Plan sponsor’s address P. O. BOX 127, CALVERT CITY, KY, 420290127

Plan administrator’s name and address

Administrator’s EIN 620975630
Plan administrator’s name ESTRON CHEMICAL, INC.
Plan administrator’s address P. O. BOX 127, CALVERT CITY, KY, 420290127
Administrator’s telephone number 2703954195

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing MARGE HAFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-14
Name of individual signing MARGE HAFER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/06/10/20100610151949P030028180887001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 325500
Sponsor’s telephone number 2703954195
Plan sponsor’s address P. O. BOX 127, CALVERT CITY, KY, 420290127

Plan administrator’s name and address

Administrator’s EIN 620975630
Plan administrator’s name ESTRON CHEMICAL, INC.
Plan administrator’s address P. O. BOX 127, CALVERT CITY, KY, 420290127
Administrator’s telephone number 2703954195

Signature of

Role Plan administrator
Date 2010-06-10
Name of individual signing MARGE HAFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-10
Name of individual signing MARGE HAFER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ALEXANDER J. SKORA Registered Agent

Officer

Name Role
BRYANT UTHOFF Officer
GENE COLBURN Officer

President

Name Role
ALEXANDER SKORA President

Vice President

Name Role
INGRID SKORA Vice President

Secretary

Name Role
BRYANT UTHOFF Secretary

Director

Name Role
STANLEY SKORA Director

Incorporator

Name Role
STANLEY SKORA Incorporator

Former Company Names

Name Action
SBS CHEMICALS, INC. Old Name
Out-of-state Merger
ESTRON CHEMICAL, INC. Merger
CALVERT CITY CHEMICAL CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-07-03
Principal Office Address Change 2023-05-10
Annual Report 2023-05-10
Annual Report 2022-05-22
Registered Agent name/address change 2021-06-25
Annual Report 2021-06-25
Annual Report 2020-03-17
Annual Report 2019-06-11
Annual Report 2018-05-29
Annual Report 2017-04-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09508822ST1001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-09-01 2012-09-01 EXPORT INSURANCE COVERED PRODUCTS: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREP
Recipient ESTRON CHEMICALS INC
Recipient Name Raw ESTRON CHEMICALS, INC.
Recipient UEI YYASAC6B89P7
Recipient DUNS 092570407
Recipient Address 807 N MAIN ST, CALVERT CITY, MARSHALL, KENTUCKY, 42029-8938, UNITED STATES
Obligated Amount 2500000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306514985 0452110 2003-11-05 409 N MAIN HWY 95, CALVERT CITY, KY, 42029
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-11-05
Case Closed 2004-02-19

Related Activity

Type Referral
Activity Nr 202366936
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2004-01-27
Abatement Due Date 2004-02-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2004-01-27
Abatement Due Date 2004-02-13
Nr Instances 1
Nr Exposed 1
306333311 0452110 2003-08-04 409 N MAIN HWY 95, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-11-07
Case Closed 2004-06-25

Related Activity

Type Complaint
Activity Nr 204239008
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2003-12-04
Abatement Due Date 2003-12-16
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2003-12-30
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-12-04
Abatement Due Date 2004-01-08
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2003-12-30
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100023 E06
Issuance Date 2003-12-04
Abatement Due Date 2004-01-15
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2003-12-30
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100024 E
Issuance Date 2003-12-04
Abatement Due Date 2004-01-15
Contest Date 2003-12-30
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2003-12-04
Abatement Due Date 2004-05-11
Initial Penalty 1250.0
Contest Date 2003-12-30
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100106 D05 III
Issuance Date 2003-12-04
Abatement Due Date 2004-05-11
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2003-12-30
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19100106 H03 IB
Issuance Date 2003-12-04
Abatement Due Date 2004-05-11
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2003-12-30
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 42
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Serious
Standard Cited 19101048 H02 VI
Issuance Date 2003-12-04
Abatement Due Date 2004-05-11
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2003-12-30
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Serious
Standard Cited 19101048 M05
Issuance Date 2003-12-04
Abatement Due Date 2004-05-11
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2003-12-30
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 42
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Serious
Standard Cited 19101048 N02
Issuance Date 2003-12-04
Abatement Due Date 2004-01-08
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2003-12-30
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 42
Related Event Code (REC) Complaint
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-12-04
Abatement Due Date 2004-05-11
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100023 E06
Issuance Date 2003-12-04
Abatement Due Date 2004-05-11
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Complaint
Citation ID 01010C
Citaton Type Serious
Standard Cited 19100024 E
Issuance Date 2003-12-04
Abatement Due Date 2004-05-11
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Complaint
Citation ID 01011A
Citaton Type Serious
Standard Cited 19101048 H02 VI
Issuance Date 2003-12-04
Abatement Due Date 2004-05-11
Current Penalty 2500.0
Initial Penalty 2500.0
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01011B
Citaton Type Serious
Standard Cited 19101048 M05
Issuance Date 2003-12-04
Abatement Due Date 2004-05-11
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 42
Related Event Code (REC) Complaint
Citation ID 01011C
Citaton Type Serious
Standard Cited 19101048 N02
Issuance Date 2003-12-04
Abatement Due Date 2004-05-11
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 42
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2003-12-04
Abatement Due Date 2003-12-23
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 2003-12-30
Final Order 2004-05-11
Nr Instances 2
Nr Exposed 50
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2003-12-04
Abatement Due Date 2004-05-11
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 2003-12-30
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 2003-12-04
Abatement Due Date 2004-05-11
Contest Date 2003-12-30
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 H03 IIA
Issuance Date 2003-12-04
Abatement Due Date 2004-05-11
Contest Date 2003-12-30
Final Order 2004-05-11
Nr Instances 2
Nr Exposed 40
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 M08
Issuance Date 2003-12-04
Abatement Due Date 2004-05-11
Contest Date 2003-12-30
Final Order 2004-05-11
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
123814204 0452110 1993-02-09 HWY. 95, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-02-10
Case Closed 1993-04-05

Related Activity

Type Complaint
Activity Nr 73112633
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-03-15
Abatement Due Date 1993-02-10
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1993-03-15
Abatement Due Date 1993-04-01
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1993-03-15
Abatement Due Date 1993-02-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100253 B05 IIIA
Issuance Date 1993-03-15
Abatement Due Date 1993-02-10
Nr Instances 1
Nr Exposed 1
Gravity 00
14806871 0452110 1985-04-19 HWY. 95, CALVERT CITY, KY, 42029
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-04-19
Case Closed 1987-04-23

Related Activity

Type Referral
Activity Nr 900640459
Safety Yes
Type Complaint
Activity Nr 71096036
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-06-07
Abatement Due Date 1985-06-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-06-07
Abatement Due Date 1985-06-12
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1985-06-07
Abatement Due Date 1985-06-12
Current Penalty 80.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1985-06-07
Abatement Due Date 1985-06-12
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-06-07
Abatement Due Date 1985-09-02
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1985-06-07
Abatement Due Date 1985-06-18
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1985-06-07
Abatement Due Date 1985-06-12
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1985-06-07
Abatement Due Date 1985-06-12
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1985-06-07
Abatement Due Date 1985-06-12
Nr Instances 2
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2736127204 2020-04-16 0457 PPP 807 North Main Street,, Calvert City, KY, 42029-8938
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1321100
Loan Approval Amount (current) 1321100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Calvert City, MARSHALL, KY, 42029-8938
Project Congressional District KY-01
Number of Employees 71
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1332827.02
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State