Search icon

WARNER BUILDERS, LLC

Company Details

Name: WARNER BUILDERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 1995 (30 years ago)
Organization Date: 24 Jul 1995 (30 years ago)
Last Annual Report: 19 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0403348
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 801 WINCHESTER RD. #100, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Member

Name Role
Mike Warner Member
chris warner Member
Thomas Warner Member

Registered Agent

Name Role
MIKE WARNER Registered Agent

Organizer

Name Role
D. BARRY STILZ Organizer

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-07-05
Annual Report 2022-06-30
Annual Report 2021-07-01
Registered Agent name/address change 2020-06-30
Principal Office Address Change 2020-06-30
Annual Report 2020-06-30
Annual Report 2019-06-26
Annual Report 2018-07-11
Annual Report 2017-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307075523 0452110 2003-10-06 161N EAGLE CREEK DR, LEXINGTON, KY, 40509
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-10-09
Case Closed 2003-10-09

Related Activity

Type Complaint
Activity Nr 204239909
Safety Yes
302749031 0452110 1999-09-02 505 SHOPPERS DRIVE, WINCHESTER, KY, 40391
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-09-30
Case Closed 2012-12-15

Related Activity

Type Inspection
Activity Nr 302746193

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2000-02-04
Abatement Due Date 2000-02-16
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2000-02-10
Final Order 2000-10-31
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-02-04
Abatement Due Date 2000-02-16
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2000-02-10
Final Order 2000-10-31
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-02-04
Abatement Due Date 2000-02-16
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2000-02-10
Final Order 2000-10-31
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2000-02-04
Abatement Due Date 2000-02-16
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2000-02-10
Final Order 2000-10-31
Nr Instances 2
Nr Exposed 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260651 L02
Issuance Date 2000-02-04
Abatement Due Date 2000-02-16
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2000-02-10
Final Order 2000-10-31
Nr Instances 1
Nr Exposed 2
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260501 B07 II
Issuance Date 2000-02-04
Abatement Due Date 2000-02-10
Contest Date 2000-02-10
Final Order 2000-10-31
Nr Instances 1
Nr Exposed 2
Citation ID 01005C
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2000-02-04
Abatement Due Date 2000-02-16
Contest Date 2000-02-10
Final Order 2000-10-31
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-02-04
Abatement Due Date 2000-02-16
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2000-02-10
Final Order 2000-10-31
Nr Instances 2
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2000-02-04
Abatement Due Date 2000-02-16
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2000-02-10
Final Order 2000-10-31
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5674758307 2021-01-25 0457 PPS 3234 Beacon St, Lexington, KY, 40513-1950
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63418.27
Loan Approval Amount (current) 63418.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-1950
Project Congressional District KY-06
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 63687.8
Forgiveness Paid Date 2021-07-02
4782507004 2020-04-04 0457 PPP 801 WINCHESTER RD #100, LEXINGTON, KY, 40505-3730
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3730
Project Congressional District KY-06
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 22689.38
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State