Search icon

OUTBACK PLUMBING, INC.

Company Details

Name: OUTBACK PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2000 (25 years ago)
Organization Date: 26 Apr 2000 (25 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0493570
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 950 SAMUELS ROAD, COX'S CREEK, KY 40013
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OUTBACK PLUMBING INC CBS BENEFIT PLAN 2023 611367784 2024-12-30 OUTBACK PLUMBING INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5022491964
Plan sponsor’s address 950 SAMUELS RD, COXS CREEK, KY, 40013

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
OUTBACK PLUMBING INC CBS BENEFIT PLAN 2022 611367784 2023-12-27 OUTBACK PLUMBING INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5022491964
Plan sponsor’s address 950 SAMUELS RD, COXS CREEK, KY, 40013

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
OUTBACK PLUMBING INC CBS BENEFIT PLAN 2021 611367784 2022-12-29 OUTBACK PLUMBING INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5022491964
Plan sponsor’s address 950 SAMUELS RD, COXS CREEK, KY, 40013

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
OUTBACK PLUMBING INC CBS BENEFIT PLAN 2020 611367784 2021-12-14 OUTBACK PLUMBING INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5022491964
Plan sponsor’s address 950 SAMUELS RD, COXS CREEK, KY, 40013

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
OUTBACK PLUMBING INC CBS BENEFIT PLAN 2019 611367784 2020-12-23 OUTBACK PLUMBING INC 9
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5022491964
Plan sponsor’s address 950 SAMUELS RD, COXS CREEK, KY, 40013

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
LINTON J. PRICE Registered Agent

President

Name Role
Linton Price President

Incorporator

Name Role
W. PAUL SCHULTZ Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-13
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-06-30
Annual Report 2019-06-27
Annual Report 2018-06-28
Annual Report 2017-06-07
Principal Office Address Change 2016-12-01
Registered Agent name/address change 2016-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8760458507 2021-03-10 0457 PPP 950 Samuels Rd, Coxs Creek, KY, 40013-7907
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115906
Loan Approval Amount (current) 115906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coxs Creek, NELSON, KY, 40013-7907
Project Congressional District KY-04
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116324.55
Forgiveness Paid Date 2021-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1677456 Intrastate Non-Hazmat 2008-01-16 130000 2007 11 5 PLUMBING
Legal Name OUTBACK PLUMBING INC
DBA Name -
Physical Address 11535 LOUISVILLE ROAD, COXS CREEK, KY, 40013, US
Mailing Address 11535 LOUISVILLE ROAD, COXS CREEK, KY, 40013, US
Phone (502) 349-0400
Fax (502) 349-0039
E-mail OUTBACKPLBG@HOTMAIL.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