Search icon

FRAN BEARING CO.

Company Details

Name: FRAN BEARING CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 1989 (36 years ago)
Organization Date: 07 Feb 1989 (36 years ago)
Last Annual Report: 15 Mar 2025 (a month ago)
Organization Number: 0254443
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: %C DAN CUNNINGHAM, 121 KEYSTONE DRIVE, PO BOX 645, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
C Dan Cunningham President

Vice President

Name Role
C Dan Cunningham Vice President

Director

Name Role
C Dan Cunningham Director
C. DAN CUNNINGHAM Director
FREDIA CUNNINGHAM Director
Fredia Cunningham Director

Incorporator

Name Role
FREDIA CUNNINGHAM Incorporator

Registered Agent

Name Role
C. DAN CUNNINGHAM Registered Agent

Secretary

Name Role
Fredia Cunningham Secretary

Filings

Name File Date
Annual Report 2025-03-15
Annual Report 2024-03-01
Annual Report 2023-03-17
Annual Report 2022-06-29
Annual Report 2021-04-14
Annual Report 2020-05-30
Annual Report 2019-05-29
Annual Report 2018-06-16
Annual Report 2017-05-09
Annual Report 2016-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290091 0452110 2001-09-26 301 W LOCKRIDGE ST., MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-26
Case Closed 2001-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01
Issuance Date 2001-11-13
Abatement Due Date 2001-12-10
Nr Instances 1
Nr Exposed 9
124614603 0452110 1995-10-10 301 W LOCKRIDGE ST., MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-10
Case Closed 1995-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-11-17
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9897938809 2021-04-24 0457 PPP 121 Keystone Dr, Mayfield, KY, 42066-1151
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251413.42
Loan Approval Amount (current) 251413.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-1151
Project Congressional District KY-01
Number of Employees 16
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 252789.21
Forgiveness Paid Date 2021-11-15

Sources: Kentucky Secretary of State