Search icon

AFFORDABLE TRUSS, INC.

Company Details

Name: AFFORDABLE TRUSS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1995 (30 years ago)
Organization Date: 31 May 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0400314
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 3191 NEW HOPE RD, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFFORDABLE TRUSS INC CBS BENEFIT PLAN 2023 611283743 2024-12-30 AFFORDABLE TRUSS INC 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 238290
Sponsor’s telephone number 5025498629
Plan sponsor’s address 3191 NEW HOPE RD, NEW HAVEN, KY, 40051

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
AFFORDABLE TRUSS INC CBS BENEFIT PLAN 2022 611283743 2023-12-27 AFFORDABLE TRUSS INC 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 238290
Sponsor’s telephone number 5025498629
Plan sponsor’s address 3191 NEW HOPE RD, NEW HAVEN, KY, 40051

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AFFORDABLE TRUSS INC CBS BENEFIT PLAN 2021 611283743 2022-12-29 AFFORDABLE TRUSS INC 11
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 238290
Sponsor’s telephone number 5025498629
Plan sponsor’s address 3191 NEW HOPE RD, NEW HAVEN, KY, 40051

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AFFORDABLE TRUSS INC CBS BENEFIT PLAN 2021 611283743 2022-12-29 AFFORDABLE TRUSS INC 11
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 238290
Sponsor’s telephone number 5025498629
Plan sponsor’s address 3191 NEW HOPE RD, NEW HAVEN, KY, 40051

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AFFORDABLE TRUSS INC CBS BENEFIT PLAN 2021 611283743 2022-12-29 AFFORDABLE TRUSS INC 11
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 238290
Sponsor’s telephone number 5025498629
Plan sponsor’s address 3191 NEW HOPE RD, NEW HAVEN, KY, 40051

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
SARAH JOY DANT Treasurer

Secretary

Name Role
KATHLEEN DANT CULVER Secretary

Incorporator

Name Role
JAMES D. SEXTON Incorporator

Registered Agent

Name Role
JONATHAN SPALDING Registered Agent

President

Name Role
CHARLES DOUGLAS DANT President

Vice President

Name Role
JONATHAN DANIEL SPALDING Vice President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
163767 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-10-16 2019-10-16
Document Name KYR10N924 Coverage Letter.pdf
Date 2019-10-17
Document Download

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-04
Annual Report 2023-04-22
Annual Report 2022-07-05
Annual Report 2021-06-12
Principal Office Address Change 2020-03-26
Annual Report 2020-03-26
Registered Agent name/address change 2020-03-26
Annual Report 2019-04-17
Annual Report 2018-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307555771 0452110 2004-03-03 225 DEE HEAD RD, NEW HAVEN, KY, 40051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-03
Case Closed 2004-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2004-03-18
Abatement Due Date 2004-04-06
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
301353173 0452110 1996-07-16 225 DEE HEAD RD, NEW HAVEN, KY, 40051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-08-02
Case Closed 1996-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 A12
Issuance Date 1996-09-06
Abatement Due Date 1996-09-18
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1996-09-06
Abatement Due Date 1996-09-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1996-09-06
Abatement Due Date 1996-08-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1996-09-06
Abatement Due Date 1996-10-02
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-09-06
Abatement Due Date 1996-10-02
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 201800301
Issuance Date 1996-09-06
Abatement Due Date 1996-09-18
Nr Instances 1
Nr Exposed 12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
699126 Intrastate Non-Hazmat 2024-06-27 83000 2023 7 4 Private(Property)
Legal Name AFFORDABLE TRUSS INC
DBA Name -
Physical Address 3191 NEW HOPE RD, NEW HAVEN, KY, 40051, US
Mailing Address 3191 NEW HOPE RD, NEW HAVEN, KY, 40051, US
Phone (502) 331-8332
Fax (502) 549-8631
E-mail SDANT@AFFORDABLETRUSS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .47
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection CV44740555
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-11-22
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit RAM
License plate of the main unit 916806
License state of the main unit KY
Vehicle Identification Number of the main unit 3C7WRNAL1KG648891
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit HMDE
License plate of the secondary unit G8V259
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit KYT34489037622
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection S198001531
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-01-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit CHEV
License plate of the main unit A7Y246
License state of the main unit KY
Vehicle Identification Number of the main unit 1HTKJPVK2MH487138
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit HMDE
License plate of the secondary unit 995087
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit KYT33930
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-11-22
Code of the violation 3922LV
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Lane Restriction violation
The description of the violation group Misc Violations
The unit a violation is cited against Driver

Sources: Kentucky Secretary of State