Search icon

LANGHAM & SONS, INC.

Company Details

Name: LANGHAM & SONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1998 (27 years ago)
Organization Date: 01 Jul 1998 (27 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0458791
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: P. O. BOX 2343, DANVILLE, KY 40423
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
CHARLOTTE LANGHAM Incorporator

Director

Name Role
Andrew Virgil Langham Director

President

Name Role
Andrew Virgil Langham President

Registered Agent

Name Role
ANDREW LANGHAM Registered Agent

Former Company Names

Name Action
LANGHAM & SONS HOME IMPROVEMENTS, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-06-15
Annual Report 2022-06-22
Annual Report 2021-02-15
Annual Report 2020-03-20
Registered Agent name/address change 2020-03-11
Annual Report 2019-06-14
Annual Report 2018-06-26
Registered Agent name/address change 2017-06-15
Annual Report 2017-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316922053 0452110 2014-01-30 601 INDUSTRIAL PARK, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-05-16
Case Closed 2014-07-15

Related Activity

Type Referral
Activity Nr 203335260

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2014-06-12
Abatement Due Date 2014-06-30
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
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
6741937007 2020-04-07 0457 PPP 428 HARDING ST, DANVILLE, KY, 40422-1215
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-1215
Project Congressional District KY-01
Number of Employees 3
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52222.43
Forgiveness Paid Date 2021-09-01
6975918305 2021-01-27 0457 PPS 428 Harding St, Danville, KY, 40422-1215
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47700
Loan Approval Amount (current) 47700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-1215
Project Congressional District KY-01
Number of Employees 4
NAICS code 423330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48097.5
Forgiveness Paid Date 2021-11-24

Sources: Kentucky Secretary of State