Search icon

DANNY'S WELDING, INC.

Company Details

Name: DANNY'S WELDING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1993 (32 years ago)
Organization Date: 02 Feb 1993 (32 years ago)
Last Annual Report: 09 Jul 2024 (9 months ago)
Organization Number: 0310815
Industry: Primary Metal Industries
Number of Employees: Small (0-19)
ZIP code: 41301
City: Campton, Bethany, Burkhart, Flat, Gillmore, Lee C...
Primary County: Wolfe County
Principal Office: P.O. BOX 403, CAMPTON, KY 41301
Place of Formation: KENTUCKY
Authorized Shares: 400

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DANNY'S WELDING INC CBS BENEFIT PLAN 2023 611233172 2024-12-30 DANNY'S WELDING INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 811490
Sponsor’s telephone number 6066683950
Plan sponsor’s address 3890 OLD KY 15 N, CAMPTON, KY, 413018861

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
DANNY W. COX Incorporator
BETTY T. COX Incorporator

President

Name Role
Danny W Cox President

Secretary

Name Role
Betty T Cox Secretary

Treasurer

Name Role
Betty T Cox Treasurer

Director

Name Role
DANNY W. COX Director
BETTY T. COX Director

Registered Agent

Name Role
DANNY W. COX Registered Agent

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2023-03-15
Reinstatement Approval Letter UI 2022-10-25
Reinstatement Approval Letter Revenue 2022-10-25
Reinstatement 2022-10-25
Reinstatement Certificate of Existence 2022-10-25
Administrative Dissolution 2022-10-04
Annual Report 2021-06-22
Annual Report 2020-09-10
Annual Report 2019-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305909954 0452110 2003-06-02 3755 OLD KY HWY 15, EXIT 40 OFF MOUNTAIN PKWY, CAMPTON, KY, 41301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-02
Case Closed 2003-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-07-09
Abatement Due Date 2003-08-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 G01
Issuance Date 2003-07-09
Abatement Due Date 2003-07-21
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-07-09
Abatement Due Date 2003-08-04
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2003-07-09
Abatement Due Date 2003-08-04
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2003-07-09
Abatement Due Date 2003-08-04
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2003-07-09
Abatement Due Date 2003-07-21
Nr Instances 2
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-07-09
Abatement Due Date 2003-08-04
Nr Instances 1
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-07-09
Abatement Due Date 2003-08-04
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4254627110 2020-04-13 0457 PPP PO BOX 403 3890 Old KY 15N, CAMPTON, KY, 41301-0403
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53100
Loan Approval Amount (current) 53100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address CAMPTON, WOLFE, KY, 41301-0403
Project Congressional District KY-05
Number of Employees 8
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53568.44
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State