Search icon

WORLD TOWER CO., INC.

Headquarter

Company Details

Name: WORLD TOWER CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1995 (30 years ago)
Organization Date: 10 Oct 1995 (30 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0406469
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1213 COMPRESSOR DRIVE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of WORLD TOWER CO., INC., FLORIDA P14733 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F6MUQURDJP31 2025-01-03 1213 COMPRESSOR DR, MAYFIELD, KY, 42066, 2909, USA PO BOX 508, MAYFIELD, KY, 42066, 0031, USA

Business Information

URL www.worldtower.com
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-01-08
Initial Registration Date 2007-07-30
Entity Start Date 1995-10-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237130, 332312, 541330, 541370

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENT WALKER
Role PRESIDENT
Address PO BOX 508, MAYFIELD, KY, 42066, 0031, USA
Title ALTERNATE POC
Name DANETTE ROWE
Address PO BOX 508, MAYFIELD, KY, 42066, 0031, USA
Government Business
Title PRIMARY POC
Name BRENT WALKER
Role PRESIDENT
Address PO BOX 508, MAYFIELD, KY, 42066, 0031, USA
Title ALTERNATE POC
Name DANETTE ROWE
Address PO BOX 508, MAYFIELD, KY, 42066, 0031, USA
Past Performance
Title PRIMARY POC
Name BRENT WALKER
Address PO BOX 508, MAYFIELD, KY, 42066, 0031, USA
Title ALTERNATE POC
Name BRENT WALKER
Address PO BOX 508, MAYFIELD, KY, 42066, 0031, USA

President

Name Role
Brent Walker President

Secretary

Name Role
Danette Rowe Secretary

Director

Name Role
Danette Rowe Director
BRENT WALKER Director

Incorporator

Name Role
DOUG WALKER Incorporator
JEFF SHOLAR Incorporator

Registered Agent

Name Role
BRENT WALKER Registered Agent

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-07
Annual Report 2022-03-07
Registered Agent name/address change 2021-02-16
Annual Report 2021-02-16
Annual Report 2020-03-17
Annual Report 2019-04-18
Annual Report 2018-04-20
Annual Report 2017-07-21
Annual Report 2016-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305907024 0452110 2002-11-25 1213 COMPRESSOR DRIVE, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-25
Case Closed 2011-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031001
Issuance Date 2003-02-28
Abatement Due Date 2003-04-09
Nr Instances 1
Nr Exposed 13
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2003-02-28
Abatement Due Date 2003-04-09
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 2003-02-28
Abatement Due Date 2003-03-12
Nr Instances 1
Nr Exposed 6
304292527 0452110 2001-06-28 1213 COMPRESSOR DRIVE, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-10-10
Case Closed 2011-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100184 C02
Issuance Date 2001-10-30
Abatement Due Date 2001-11-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2001-10-30
Abatement Due Date 2001-11-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100184 F05 I
Issuance Date 2001-10-30
Abatement Due Date 2001-11-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2001-10-30
Abatement Due Date 2001-11-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-10-30
Abatement Due Date 2001-11-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-10-30
Abatement Due Date 2001-11-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
104323944 0452110 1987-04-06 HWY. 45 N., MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-06
Case Closed 1987-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Nr Instances 2
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Nr Instances 4
Nr Exposed 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Nr Instances 2
Nr Exposed 2
Citation ID 01006A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 8
Citation ID 01006B
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 8
Citation ID 01006C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 8
Citation ID 01006D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 8
Citation ID 01007
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-05-05
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 8
14800460 0452110 1984-09-13 HIGHWAY 724, W PADUCAH, KY, 42086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-13
Case Closed 1984-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-10-31
Abatement Due Date 1984-11-05
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
13899273 0452110 1983-12-15 HWY 45 NORTH, Mayfield, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-15
Case Closed 1984-01-05
13891684 0452110 1982-07-22 HIGHWAY 45 NORTH, Mayfield, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-28
Case Closed 1982-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1982-10-18
Abatement Due Date 1982-11-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-10-18
Abatement Due Date 1982-12-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1982-10-18
Abatement Due Date 1982-11-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-10-18
Abatement Due Date 1982-11-05
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5858177003 2020-04-06 0457 PPP 1213 COMPRESSOR DR, MAYFIELD, KY, 42066-2909
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261903.3
Loan Approval Amount (current) 261903.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-2909
Project Congressional District KY-01
Number of Employees 44
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264005.7
Forgiveness Paid Date 2021-01-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0884676 WORLD TOWER CO., INC. - F6MUQURDJP31 1213 COMPRESSOR DR, MAYFIELD, KY, 42066-2909
Capabilities Statement Link -
Phone Number 270-727-5045
Fax Number 270-247-0909
E-mail Address brent@worldtower.com
WWW Page www.worldtower.com
E-Commerce Website -
Contact Person BRENT WALKER
County Code (3 digit) 083
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 4TYS4
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Manufacture & erect communications towers, guyed & self supporiting. Provide maintenance for these structures.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords tower, tower painting, tower hardware, antenna mounts, self support tower, guyed tower
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Doug Walker
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green Yes
Code 332312
NAICS Code's Description Fabricated Structural Metal Manufacturing
Buy Green Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Manufacturer
Exporting to Bahamas, The
Desired Export Business Relationships Contract manufacturing
Description of Export Objective(s) To become a supplier in a global market.

Performance History (References)

Name Marshall Islands NTA
Contract Q 03-143
Start 2003-04-08
Value $47,000
Contact Thomas DeBrum or Alan Fowler
Phone 692-625-3852
Name Verite Broadcasting Services
Contract Q 06-080
Start 2006-03-07
Value $26,000
Phone 305-579-0020
Name Minnesota Towers
Contract Many Contracts
Start 2005-02-15
Value 980,000
Contact Karen Stoner
Phone 906-774-5839
Name Liberty Towers, LLC
Contract Many Contracts
Value 727,000
Contact Sam Kraus
Phone 859-494-1600
Name Acciona Energy
Contract Many Contracts
Start 2006-12-27
Value 419,000
Contact David Balfrey
Phone 312-673-3000
Name CSC Systems & Solutions LLC
Contract Many Contracts
Start 2004-11-22
Value 1,500,000
Contact John Edmiston
Phone 909-227-2485

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
260924 Interstate 2023-10-25 1 2022 1 2 Private(Property)
Legal Name WORLD TOWER CO INC
DBA Name -
Physical Address 1213 COMPRESSOR DRIVE, MAYFIELD, KY, 42066, US
Mailing Address PO BOX 508, MAYFIELD, KY, 42066, US
Phone (270) 247-3642
Fax (270) 247-0909
E-mail DANETTE@WORLDTOWER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
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 0

Sources: Kentucky Secretary of State