Search icon

CENTRAL MACHINERY MOVERS AND FABRICATORS, INC.

Company Details

Name: CENTRAL MACHINERY MOVERS AND FABRICATORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jun 1993 (32 years ago)
Organization Date: 16 Jun 1993 (32 years ago)
Last Annual Report: 29 Jun 2023 (2 years ago)
Organization Number: 0316536
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 137 BALLARD ROAD, P O BOX 41, LANCASTER, KY 40444
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES E. LANE Registered Agent

Secretary

Name Role
James E Lane Secretary

Treasurer

Name Role
James E. Lane Treasurer

Director

Name Role
LINDA CAROL LANE Director

Incorporator

Name Role
LINDA CAROL LANE Incorporator

President

Name Role
James E Lane President

Former Company Names

Name Action
CENTRAL EQUIPMENT MOVERS & FABRICATORS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-29
Annual Report 2022-06-07
Annual Report 2021-08-30
Annual Report 2020-09-04
Annual Report 2019-04-30
Annual Report 2018-06-28
Reinstatement Certificate of Existence 2017-12-08
Registered Agent name/address change 2017-12-08
Reinstatement Approval Letter UI 2017-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308397868 0452110 2005-04-05 173 BALLARD RD, LANCASTER, KY, 40444
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-11
Case Closed 2006-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-04-28
Abatement Due Date 2005-06-01
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 5
305060196 0452110 2002-03-25 3535 LEXINGTON RD, LANCASTER, KY, 40444
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-01
Case Closed 2002-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2002-05-24
Abatement Due Date 2002-06-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2002-05-23
Abatement Due Date 2002-06-19
Nr Instances 1
Nr Exposed 18
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2002-05-24
Abatement Due Date 2002-06-20
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100254 D09 III
Issuance Date 2002-05-24
Abatement Due Date 2002-06-20
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2002-05-24
Abatement Due Date 2002-04-01
Nr Instances 1
Nr Exposed 3
301358354 0452110 1997-02-26 3535 LEXINGTON RD, LANCASTER, KY, 40444
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-28
Case Closed 1997-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1354267102 2020-04-10 0457 PPP 137 BALLARD RD, LANCASTER, KY, 40444-9043
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96015.62
Loan Approval Amount (current) 96015.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, GARRARD, KY, 40444-9043
Project Congressional District KY-06
Number of Employees 11
NAICS code 238290
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97085.13
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State