Search icon

E-TOWN TRUSS, INC.

Company Details

Name: E-TOWN TRUSS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1992 (33 years ago)
Last Annual Report: 27 Aug 2021 (4 years ago)
Organization Number: 0295801
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: PO BOX 1115, ELIZABETHTOWN, KY 42702-1115
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
GENE STRANEY Incorporator

Registered Agent

Name Role
KIMBERLY J. TABB Registered Agent

Former Company Names

Name Action
CENTRAL KENTUCKY TRUSS,INC. Merger

Filings

Name File Date
Dissolution 2021-11-29
Annual Report 2021-08-27
Annual Report 2020-02-12
Annual Report 2019-04-25
Annual Report 2018-05-14
Annual Report 2017-05-05
Annual Report 2016-03-14
Annual Report 2015-04-13
Annual Report 2014-02-12
Registered Agent name/address change 2013-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307557942 0452110 2004-04-12 319 VALLEY CREEK RD, ELIZABETHTOWN, KY, 42702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-12
Case Closed 2004-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 2004-06-08
Abatement Due Date 2004-06-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-06-08
Abatement Due Date 2004-07-19
Nr Instances 1
Nr Exposed 24
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2004-06-08
Abatement Due Date 2004-06-25
Nr Instances 1
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2004-06-08
Abatement Due Date 2004-06-25
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2004-06-08
Abatement Due Date 2004-06-25
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2004-06-08
Abatement Due Date 2004-06-14
Nr Instances 1
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2004-06-08
Abatement Due Date 2004-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-06-08
Abatement Due Date 2004-06-25
Nr Instances 1
Nr Exposed 20
303750723 0452110 2000-12-08 319 VALLEY CREEK RD, ELIZABETHTOWN, KY, 42702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-20
Case Closed 2001-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2001-02-14
Abatement Due Date 2001-03-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2001-02-14
Abatement Due Date 2001-03-20
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2001-02-14
Abatement Due Date 2001-03-20
Nr Instances 1
Nr Exposed 22
301737615 0452110 1997-01-31 319 LOCUST GROVE RD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-31
Case Closed 1997-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1997-03-19
Abatement Due Date 1997-03-27
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Nr Instances 1
Nr Exposed 16
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 2018003 1
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Nr Instances 1
Nr Exposed 16
Citation ID 02004
Citaton Type Other
Standard Cited 2031001 2
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Nr Instances 1
Nr Exposed 16
115956948 0452110 1992-02-03 319 LOCUST GROVE RD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-03
Case Closed 1992-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1992-02-21
Abatement Due Date 1992-03-11
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1992-02-21
Abatement Due Date 1992-03-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1992-02-21
Abatement Due Date 1992-03-11
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-02-21
Abatement Due Date 1992-04-01
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1992-02-21
Abatement Due Date 1992-04-01
Nr Instances 1
Nr Exposed 18
Citation ID 02005
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1992-02-21
Abatement Due Date 1992-04-01
Nr Instances 1
Nr Exposed 18
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1992-02-21
Abatement Due Date 1992-03-04
Nr Instances 2
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-02-21
Abatement Due Date 1992-03-04
Nr Instances 1
Nr Exposed 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1992-02-21
Abatement Due Date 1992-03-04
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-02-21
Abatement Due Date 1992-04-01
Nr Instances 1
Nr Exposed 18
104324173 0452110 1987-06-01 319 LOCUST GROVE RD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-01
Case Closed 1987-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-06-19
Abatement Due Date 1987-06-24
Nr Instances 1
Nr Exposed 1
13922141 0452110 1983-09-16 ROUTE 10 LOCUST GROVE RD, Elizabethtown, KY, 42701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1983-09-16
Case Closed 1983-09-27
13921630 0452110 1983-06-14 RTE 10 LOCUST GROVE RD, Elizabethtown, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-14
Case Closed 1983-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1983-07-05
Abatement Due Date 1983-08-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 1983-07-05
Abatement Due Date 1983-07-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 20180011
Issuance Date 1983-07-05
Abatement Due Date 1983-07-11
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8250387209 2020-04-28 0457 PPP 319 Valley Creek Rd, ELIZABETHTOWN, KY, 42701-9098
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66784
Loan Approval Amount (current) 66784
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-9098
Project Congressional District KY-02
Number of Employees 12
NAICS code 321214
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67386.91
Forgiveness Paid Date 2021-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400710 Miller Act 1994-12-14 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 23
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-12-14
Termination Date 1995-12-12
Date Issue Joined 1995-01-18
Pretrial Conference Date 1995-04-27
Section 0270

Parties

Name E-TOWN TRUSS, INC.
Role Plaintiff
Name DAVID ENGINEERING &,
Role Defendant

Sources: Kentucky Secretary of State