Search icon

MARK STULL CONSTRUCTION INC.

Company Details

Name: MARK STULL CONSTRUCTION INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 1995 (30 years ago)
Organization Date: 21 Feb 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0342815
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 175 CHEROKEE RD., BRANDENBURG, KY 40108
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOHN MARK STULL Registered Agent

President

Name Role
Mark Stull President

Secretary

Name Role
Patricia Stull Secretary

Incorporator

Name Role
JOHN MARK STULL Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-15
Annual Report 2023-04-26
Annual Report 2022-08-04
Annual Report 2021-02-11
Annual Report 2020-04-13
Annual Report 2019-05-09
Annual Report 2018-05-10
Reinstatement 2017-06-14
Reinstatement Approval Letter Revenue 2017-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306515727 0452110 2003-07-01 6308 GREENWOOD ROAD, LOUISVILLE, KY, 40258
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-07-01
Case Closed 2004-01-20

Related Activity

Type Referral
Activity Nr 202368932
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 IV
Issuance Date 2003-10-17
Abatement Due Date 2003-10-23
Current Penalty 125.0
Initial Penalty 125.0
Contest Date 2003-11-04
Final Order 2003-12-22
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2003-10-17
Abatement Due Date 2003-10-23
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2003-11-04
Final Order 2003-12-22
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3838707207 2020-04-27 0457 PPP 175 CHEROKEE RD, BRANDENBURG, KY, 40108-9724
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48185
Loan Approval Amount (current) 48185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDENBURG, MEADE, KY, 40108-9724
Project Congressional District KY-02
Number of Employees 5
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48464.74
Forgiveness Paid Date 2020-12-04

Sources: Kentucky Secretary of State