Search icon

FITZGERALD PAINTING, INC.

Company Details

Name: FITZGERALD PAINTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1991 (34 years ago)
Last Annual Report: 28 Jul 2023 (2 years ago)
Organization Number: 0280443
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 1250 OTTER POND RD, PRINCETON, KY 42445
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOHN CARL FITZGERALD Registered Agent

President

Name Role
John C. Fitzgerald President

Secretary

Name Role
Melissa A. Fitzgerald Secretary

Incorporator

Name Role
JOHN CARL FITZGERALD Incorporator

Filings

Name File Date
Dissolution 2023-12-29
Annual Report 2023-07-28
Annual Report 2022-07-01
Annual Report 2021-04-13
Annual Report 2020-05-08
Annual Report 2019-05-29
Annual Report 2018-06-29
Annual Report 2017-05-31
Annual Report 2016-07-13
Annual Report 2015-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123810772 0452110 1992-11-18 HWY. 109, DAWSON SPRINGS, KY, 42408
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-11-18
Case Closed 1993-03-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1992-12-14
Abatement Due Date 1992-12-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1992-12-14
Abatement Due Date 1992-12-18
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-12-14
Abatement Due Date 1993-01-21
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1992-12-14
Abatement Due Date 1993-01-21
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-12-14
Abatement Due Date 1993-01-21
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-12-14
Abatement Due Date 1993-01-21
Nr Instances 1
Nr Exposed 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630357200 2020-04-15 0457 PPP 1250 OTTER POND RD, PRINCETON, KY, 42445-6855
Loan Status Date 2021-07-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22870
Loan Approval Amount (current) 22870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRINCETON, CALDWELL, KY, 42445-6855
Project Congressional District KY-01
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 22343
Originating Lender Name SouthernTrust Bank
Originating Lender Address MARION, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23125.02
Forgiveness Paid Date 2021-06-04

Sources: Kentucky Secretary of State