Search icon

WEST KENTUCKY TRACTOR PARTS, INC.

Company Details

Name: WEST KENTUCKY TRACTOR PARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Feb 1997 (28 years ago)
Organization Date: 07 Feb 1997 (28 years ago)
Last Annual Report: 14 Apr 2021 (4 years ago)
Organization Number: 0428235
ZIP code: 42053
City: Kevil
Primary County: McCracken County
Principal Office: 6375 JOPPA LANDING RD, PO BOX 163, KEVIL, KY 42053
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBYN R. BRANTLEY Registered Agent

Incorporator

Name Role
GARY L CROOK Incorporator
ELDON L TAYLOR Incorporator

President

Name Role
Robyn Brantley President

Director

Name Role
Robyn Brantley Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
107049 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-12-27 2019-12-27
Document Name Coverage Letter KYR004404.pdf
Date 2019-12-30
Document Download

Filings

Name File Date
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-09-26
Annual Report 2021-04-14
Annual Report 2020-07-21
Annual Report 2019-07-10
Annual Report 2018-04-12
Annual Report 2017-05-03
Annual Report 2016-03-24
Annual Report 2015-06-15
Annual Report 2014-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312483175 0452110 2010-01-28 6375 JOPPA LANDING RD, KEVIL, KY, 42053
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-01-28
Case Closed 2011-08-24

Related Activity

Type Complaint
Activity Nr 206351199
Safety Yes
Type Complaint
Activity Nr 206351249
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2010-06-07
Abatement Due Date 2010-06-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-06-07
Abatement Due Date 2010-06-15
Current Penalty 225.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2010-06-07
Abatement Due Date 2010-06-15
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-06-07
Abatement Due Date 2010-06-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-06-07
Abatement Due Date 2010-06-15
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-06-07
Abatement Due Date 2010-06-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2010-06-07
Abatement Due Date 2010-07-01
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2010-06-07
Abatement Due Date 2010-06-17
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2010-06-07
Abatement Due Date 2010-06-17
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2010-06-07
Abatement Due Date 2010-07-01
Nr Instances 2
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5890357009 2020-04-06 0457 PPP 6375 JOPPA LANDING RD, KEVIL, KY, 42053-8763
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46900
Loan Approval Amount (current) 46900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEVIL, MCCRACKEN, KY, 42053-8763
Project Congressional District KY-01
Number of Employees 6
NAICS code 423820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47438.39
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State