Search icon

FRANKLIN PRICE, INC.

Company Details

Name: FRANKLIN PRICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1995 (30 years ago)
Organization Date: 20 Oct 1995 (30 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0406865
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: PO Box 4411, MIDWAY, KY 40347
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID F.PRICE Registered Agent

President

Name Role
David F David Price President

Director

Name Role
David F. Price Director

Incorporator

Name Role
CARYN F. PRICE Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Registered Agent name/address change 2024-02-29
Principal Office Address Change 2024-02-29
Annual Report 2024-02-29
Registered Agent name/address change 2023-03-23
Annual Report 2023-03-23
Annual Report 2022-01-17
Annual Report 2021-02-16
Annual Report 2020-02-13
Annual Report 2019-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316689009 0452110 2013-02-13 3039 BRECKENRIDGE LN, LOUISVILLE, KY, 40220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-02-13
Case Closed 2014-03-11

Related Activity

Type Referral
Activity Nr 203117379
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2013-04-15
Abatement Due Date 2013-04-29
Current Penalty 1920.0
Initial Penalty 3500.0
Contest Date 2013-05-06
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-04-15
Abatement Due Date 2013-04-19
Current Penalty 1920.0
Initial Penalty 3500.0
Contest Date 2013-05-06
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2013-04-15
Abatement Due Date 2013-04-19
Current Penalty 1920.0
Initial Penalty 3500.0
Contest Date 2013-05-06
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2013-04-15
Abatement Due Date 2013-04-19
Current Penalty 1920.0
Initial Penalty 3500.0
Contest Date 2013-05-06
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2013-04-15
Abatement Due Date 2013-04-19
Current Penalty 1920.0
Initial Penalty 3500.0
Contest Date 2013-05-06
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-04-15
Abatement Due Date 2013-04-19
Current Penalty 1900.0
Initial Penalty 3500.0
Contest Date 2013-05-06
Final Order 2014-01-08
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9658767007 2020-04-09 0457 PPP 5035 N US 127, LIBERTY, KY, 42539-7732
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIBERTY, CASEY, KY, 42539-7732
Project Congressional District KY-01
Number of Employees 16
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100794.52
Forgiveness Paid Date 2021-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
635423 Intrastate Non-Hazmat 2022-05-09 1 2021 1 2 Private(Property)
Legal Name FRANKLIN PRICE INC
DBA Name -
Physical Address 2257 N US HWY 127, LIBERTY, KY, 42539, US
Mailing Address 2257 N US HWY 127, LIBERTY, KY, 42539, US
Phone (606) 787-0723
Fax (606) 787-0729
E-mail DAVID.PRICE@FRANKLINPRICEINC.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

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-16 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 3972
Executive 2024-12-26 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 34128
Executive 2024-12-05 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 7241.5
Executive 2024-10-31 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 3588.5
Executive 2024-09-17 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 17076
Executive 2024-08-26 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 3342
Executive 2024-07-18 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 34911
Executive 2023-09-19 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 776
Executive 2023-09-18 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 50279.9
Executive 2023-08-30 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 1952

Sources: Kentucky Secretary of State