Search icon

CAMPBELL'S SANITATION, LLC

Company Details

Name: CAMPBELL'S SANITATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2000 (25 years ago)
Organization Date: 25 Feb 2000 (25 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0490090
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: P.O. BOX 1332, DANVILLE, KY 40423
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN WATSON Registered Agent

Manager

Name Role
John Kevin Watson Manager

Organizer

Name Role
KEVIN WATSON Organizer
BERNIE WESLEY Organizer

Filings

Name File Date
Annual Report 2025-02-23
Registered Agent name/address change 2025-02-23
Annual Report 2024-05-18
Annual Report 2023-06-14
Annual Report 2022-06-29
Annual Report 2021-10-12
Annual Report 2020-06-12
Annual Report 2019-06-05
Annual Report 2018-08-01
Annual Report 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5435007203 2020-04-27 0457 PPP PO BOX 1332, DANVILLE, KY, 40423-1332
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40423-1332
Project Congressional District KY-01
Number of Employees 3
NAICS code 562119
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28348.83
Forgiveness Paid Date 2020-11-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1768950 Intrastate Non-Hazmat 2023-12-20 85000 2022 4 4 Auth. For Hire
Legal Name CAMPBELL'S SANITATION LLC
DBA Name -
Physical Address 40 OAKLAND ST, JUNCTION CITY, KY, 40440, US
Mailing Address PO BOX 1332, DANVILLE, KY, 40423, US
Phone (859) 236-8060
Fax (859) 236-8060
E-mail ROSEWATSON265@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