Search icon

PINKERTON DRILLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINKERTON DRILLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 1992 (33 years ago)
Organization Date: 29 Apr 1992 (33 years ago)
Last Annual Report: 26 Feb 2025 (6 months ago)
Organization Number: 0299993
Industry: Pipelines, except Natural Gas
Number of Employees: Small (0-19)
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 6519 DURBIN RD., CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KERMIT DALE PINKERTON Registered Agent

Director

Name Role
KERMIT DALE PINKERTON Director
Kermit DALE PINKERTON Director

President

Name Role
KERMIT DALE PINKERTON President

Secretary

Name Role
Kermit DALE PINKERTON Secretary

Treasurer

Name Role
Kermit DALE PINKERTON Treasurer

Incorporator

Name Role
DANIEL KING, III Incorporator

Unique Entity ID

CAGE Code:
7HNP0
UEI Expiration Date:
2016-12-15

Business Information

Activation Date:
2015-12-17
Initial Registration Date:
2015-11-06

Commercial and government entity program

CAGE number:
7HNP0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2021-12-15

Contact Information

POC:
ANGELA M. KIRK

Form 5500 Series

Employer Identification Number (EIN):
611220849
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-15
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-06-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0102R9X10001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20095.00
Base And Exercised Options Value:
20095.00
Base And All Options Value:
20095.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-02-10
Description:
IGF::OT::IGF GROUND WATER WELL REMOVAL
Naics Code:
213111: DRILLING OIL AND GAS WELLS
Product Or Service Code:
3413: DRILLING AND TAPPING MACHINES

USAspending Awards / Financial Assistance

Date:
2020-10-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41666.65
Total Face Value Of Loan:
41666.65

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,666.65
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,666.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,358.43
Servicing Lender:
Kentucky Farmers Bank Corporation
Use of Proceeds:
Payroll: $41,666.65

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1993-02-01
Operation Classification:
Private(Property)
power Units:
5
Drivers:
1
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State