Search icon

RESAW HOLDINGS, INC.

Company Details

Name: RESAW HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1990 (35 years ago)
Organization Date: 31 Aug 1990 (35 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Organization Number: 0276910
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 607 FRONT ST., CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Billy R Hendrix Vice President

Director

Name Role
Michael E Goldston Director
BRENDA BREWER Director
Billy R Hendrix Director

Incorporator

Name Role
BRENDA BREWER Incorporator

Registered Agent

Name Role
MICHAEL GOLDSTON Registered Agent

Secretary

Name Role
Michael E Goldston Secretary

President

Name Role
Michael E Goldston President

Former Company Names

Name Action
BREWCO, INCORPORATED Old Name

Filings

Name File Date
Dissolution 2024-11-13
Annual Report 2024-04-19
Amendment 2024-02-22
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-29
Annual Report 2020-03-02
Annual Report 2019-05-16
Annual Report 2018-05-15
Annual Report 2017-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311158604 0452110 2007-09-04 607 FRONT ST, CENTRAL CITY, KY, 42330
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-09-10
Case Closed 2007-12-05

Related Activity

Type Complaint
Activity Nr 206342131
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2007-09-28
Abatement Due Date 2007-11-01
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2007-09-28
Abatement Due Date 2007-11-01
Nr Instances 1
Nr Exposed 19
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-09-28
Abatement Due Date 2007-11-01
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2007-09-28
Abatement Due Date 2007-09-04
Current Penalty 560.0
Initial Penalty 1120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2007-09-28
Abatement Due Date 2007-09-04
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2007-09-28
Abatement Due Date 2007-09-04
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 11
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-09-28
Abatement Due Date 2007-11-01
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 27
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 2007-09-28
Abatement Due Date 2007-11-01
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 J02
Issuance Date 2007-09-28
Abatement Due Date 2007-11-01
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 2007-09-28
Abatement Due Date 2007-11-01
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2007-09-28
Abatement Due Date 2007-11-01
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2007-09-28
Abatement Due Date 2007-11-01
Nr Instances 1
Nr Exposed 2
302083936 0452110 1998-11-20 607 FRONT ST, CENTRAL CITY, KY, 42330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-11-23
Case Closed 1999-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1998-12-28
Abatement Due Date 1999-01-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1998-12-28
Abatement Due Date 1999-01-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1998-12-28
Abatement Due Date 1999-01-15
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1220527102 2020-04-10 0457 PPP 607 Front St. PO BOX 150, CENTRAL CITY, KY, 42330-2042
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349000
Loan Approval Amount (current) 349000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL CITY, MUHLENBERG, KY, 42330-2042
Project Congressional District KY-02
Number of Employees 24
NAICS code 333243
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350893.21
Forgiveness Paid Date 2020-11-05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 12.16 $10,800 $3,500 11 1 2014-02-27 Final

Sources: Kentucky Secretary of State