Search icon

SOUTHERN KENTUCKY HARDWOOD FLOORING, INC.

Company Details

Name: SOUTHERN KENTUCKY HARDWOOD FLOORING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jun 2000 (25 years ago)
Organization Date: 19 Jun 2000 (25 years ago)
Last Annual Report: 14 Jun 2022 (3 years ago)
Organization Number: 0496395
ZIP code: 42140
City: Gamaliel
Primary County: Monroe County
Principal Office: 111 HOLLAND ST, P O BOX 128, GAMALIEL, KY 42140
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LESLIE R. DICKEN Registered Agent

Executive

Name Role
Donna L Davis Executive

Incorporator

Name Role
LESLIE R. DICKEN Incorporator

Assumed Names

Name Status Expiration Date
SOUTHERN KENTUCKY PELLET MILL, INC. Inactive 2014-12-14
SOUTHERN KENTUCKY MACHINE SHOP, INC. Inactive 2009-05-06

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-14
Annual Report 2021-06-07
Annual Report 2020-05-27
Annual Report Amendment 2019-07-08
Annual Report 2019-05-29
Annual Report 2018-06-29
Annual Report 2017-05-10
Annual Report 2016-03-22
Annual Report 2015-05-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11PP0000285 Department of Agriculture 10.867 - BIOENERGY PROGRAM FOR ADVANCED BIOFUELS 2011-09-26 2011-09-26 GRANT FOR PROD OF ADV BIOFUEL
Recipient SOUTHERN KENTUCKY HARDWOOD FLOORING, INC.
Recipient Name Raw SOUTHERN KENTUCKY PELLET MILL, INC.
Recipient UEI XSZWJ2BK99W3
Recipient DUNS 083174008
Recipient Address P.O. BOX 128, GAMALIEL, MONROE, KENTUCKY, 42140-0128, UNITED STATES
Obligated Amount 7657.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10PP0000221 Department of Agriculture 10.867 - BIOENERGY PROGRAM FOR ADVANCED BIOFUELS 2011-09-20 2011-09-20 GRANT FOR PROD OF ADV BIOFUEL
Recipient SOUTHERN KENTUCKY HARDWOOD FLOORING, INC.
Recipient Name Raw SOUTHERN KENTUCKY PELLET MILL, INC.
Recipient UEI XSZWJ2BK99W3
Recipient DUNS 083174008
Recipient Address P.O. BOX 128, GAMALIEL, MONROE, KENTUCKY, 42140-0128, UNITED STATES
Obligated Amount 4758.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
155931 Department of Agriculture 10.782 - UNKNOWN 2010-05-05 2010-05-05 BUSINESS AND INDUSTRY LOANS - ARRA
Recipient SOUTHERN KENTUCKY HARDWOOD FLOORING, INC.
Recipient Name Raw SOUTHERN KENTUCKY HARDWOOD FLOORING
Recipient UEI XSZWJ2BK99W3
Recipient DUNS 083174008
Recipient Address 111 HOLLAND STREET, GAMALIEL, MONROE, KENTUCKY, 42167-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 94470.00
Face Value of Direct Loan 1175000.00
Link View Page
155766 Department of Agriculture 10.782 - UNKNOWN 2010-05-05 2010-05-05 BUSINESS AND INDUSTRY LOANS - ARRA
Recipient SOUTHERN KENTUCKY HARDWOOD FLOORING, INC.
Recipient Name Raw SOUTHERN KENTUCKY HARDWOOD FLOORING
Recipient UEI XSZWJ2BK99W3
Recipient DUNS 083174008
Recipient Address 111 HOLLAND STREET, GAMALIEL, MONROE, KENTUCKY, 42167-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 40200.00
Face Value of Direct Loan 500000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313814311 0452110 2010-08-06 4625 GAMALIEL RD., TOMPKINSVILLE, KY, 42167
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-10-13
Case Closed 2010-12-09

Related Activity

Type Referral
Activity Nr 202850475
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2010-10-19
Abatement Due Date 2010-11-19
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2010-10-19
Abatement Due Date 2010-11-19
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100333 A02
Issuance Date 2010-10-19
Abatement Due Date 2010-11-19
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2010-10-19
Abatement Due Date 2010-11-19
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7835837007 2020-04-08 0457 PPP 111 HOLLAND ST, GAMALIEL, KY, 42140-8912
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233857
Loan Approval Amount (current) 233857
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 Y
Business Age Description Existing or more than 2 years old
Project Address GAMALIEL, MONROE, KY, 42140-8912
Project Congressional District KY-01
Number of Employees 43
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236112.28
Forgiveness Paid Date 2021-04-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1287389 Intrastate Non-Hazmat 2020-09-28 10000 2018 2 1 Private(Property)
Legal Name SOUTHERN KENTUCKY HARDWOOD FLOORING INC
DBA Name -
Physical Address 111 HOLLAND STREET, GAMALIEL, KY, 42140, US
Mailing Address P O BOX 128, GAMALIEL, KY, 42140, US
Phone (270) 457-3618
Fax (270) 457-3742
E-mail BLAKEGERUGHTY@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