Search icon

BILLY WILLIAMS COMPANY, INC.

Company Details

Name: BILLY WILLIAMS COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 1998 (27 years ago)
Organization Date: 07 Oct 1998 (27 years ago)
Last Annual Report: 10 Sep 1999 (26 years ago)
Organization Number: 0463113
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: PO BOX 1289, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
BILLY WILLIAMS Incorporator

Registered Agent

Name Role
LOU ELLEN WILLIAMS Registered Agent

Secretary

Name Role
Julia Seng Secretary

Vice President

Name Role
Loyellen Williams Vice President

President

Name Role
Billy Williams President

Former Company Names

Name Action
BILLY WILLIAMS BUILDER & DEVELOPER, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Amendment 1999-12-08
Annual Report 1999-09-23
Articles of Incorporation 1998-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4310378806 2021-04-16 0457 PPP 175 Sunny Ln, Ekron, KY, 40117-8523
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ekron, MEADE, KY, 40117-8523
Project Congressional District KY-02
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7418.71
Forgiveness Paid Date 2021-07-23
3038678405 2021-02-04 0457 PPP 409 Lake St, Tompkinsville, KY, 42167-1335
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11229.6
Loan Approval Amount (current) 11229.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tompkinsville, MONROE, KY, 42167-1335
Project Congressional District KY-01
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11267.44
Forgiveness Paid Date 2021-06-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1288284 Intrastate Non-Hazmat 2018-03-19 10000 2017 2 2 Private(Property)
Legal Name BILLY WILLIAMS
DBA Name BILLS SANITATION
Physical Address 5012 NEWTOWN ROAD, LEXINGTON, KY, 40511-8439, US
Mailing Address 5012 NEWTOWN ROAD, LEXINGTON, KY, 40511-8439, US
Phone (859) 253-3068
Fax (859) 259-0581
E-mail BILLSSANITATIONKY@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

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-09 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 205
Executive 2024-12-02 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 205
Executive 2024-11-07 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances In-State Travel 456

Sources: Kentucky Secretary of State