Search icon

CRUDEWELL DRILLING INC.

Company Details

Name: CRUDEWELL DRILLING INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1998 (27 years ago)
Organization Date: 30 Sep 1998 (27 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0462825
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: P.O. BOX 10, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID M. CROSS Registered Agent

Incorporator

Name Role
DAVID M. CROSS Incorporator

President

Name Role
BERT GARMON President

Secretary

Name Role
BRENDA VITATOE Secretary

Vice President

Name Role
ADAM GARMON Vice President

Director

Name Role
BERT GARMON Director

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-04-11
Annual Report 2023-03-16
Annual Report 2022-05-16
Annual Report 2021-02-11
Annual Report 2020-05-30
Annual Report 2019-05-29
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308394287 0452110 2005-02-01 JUNCTION OF HORSESHOE BEND & RTE 720, SONORA, KY, 42776
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-01
Case Closed 2005-02-01

Related Activity

Type Inspection
Activity Nr 308394329

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5759478610 2021-03-20 0457 PPS 3088 Business 127 North, Albany, KY, 42602
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24212
Loan Approval Amount (current) 24212
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 Albany, CLINTON, KY, 42602
Project Congressional District KY-01
Number of Employees 3
NAICS code 213111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24312.16
Forgiveness Paid Date 2021-08-23
3487617310 2020-04-29 0457 PPP 3088 N HIGHWAY 127, ALBANY, KY, 42602-6710
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27217.93
Loan Approval Amount (current) 27217.93
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 ALBANY, CLINTON, KY, 42602-6710
Project Congressional District KY-01
Number of Employees 5
NAICS code 424690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27360.82
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
787561 Interstate 2024-12-10 2589 2023 1 3 Private(Property)
Legal Name CRUDEWELL DRILLING INC
DBA Name -
Physical Address 3088 N HWY 127, ALBANY, KY, 42602, US
Mailing Address P O BOX 10, ALBANY, KY, 42602, US
Phone (606) 387-7083
Fax (606) 387-3323
E-mail EXPLOR2021@GMAIL.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