Search icon

MCCULLAR WELDING, LLC

Company Details

Name: MCCULLAR WELDING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2003 (22 years ago)
Organization Date: 25 Jul 2003 (22 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0564762
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 3009 KEENE TROY ROAD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Member

Name Role
Tim McCullar Member

Registered Agent

Name Role
TIM MCCULLAR Registered Agent

Organizer

Name Role
TIM MCCULLAR Organizer

Filings

Name File Date
Annual Report Amendment 2024-03-25
Annual Report 2024-02-07
Registered Agent name/address change 2024-02-07
Annual Report 2023-09-27
Annual Report 2022-07-08
Annual Report 2021-07-06
Annual Report 2020-06-16
Annual Report 2019-06-24
Annual Report 2018-06-27
Annual Report 2017-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311024269 0452110 2008-04-24 1124 MOBERLY RD, HARRODSBURG, KY, 40330
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-24
Case Closed 2008-04-24

Related Activity

Type Inspection
Activity Nr 310659750
309587756 0452110 2006-05-03 1866 EDGEWOOD DR, LEXINGTON, KY, 40505
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-03
Case Closed 2006-10-17

Related Activity

Type Inspection
Activity Nr 309587715

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260760 A01
Issuance Date 2006-06-02
Abatement Due Date 2006-05-03
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
308730910 0452110 2005-04-20 2500 GRANDVIEW RD, ALEXANDRIA, KY, 41001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-29
Case Closed 2005-12-27

Related Activity

Type Inspection
Activity Nr 308730886

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2005-06-06
Abatement Due Date 2005-07-08
Nr Instances 1
Nr Exposed 3
308397280 0452110 2005-03-17 6295 E KY 70, LIBERTY, KY, 42539
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-17
Case Closed 2005-03-17

Related Activity

Type Inspection
Activity Nr 308397264
307557066 0452110 2004-04-14 1181 BYPASS S, LAWRENCEBURG, KY, 40342
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-04-14
Case Closed 2004-10-26

Related Activity

Type Referral
Activity Nr 202370672
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2004-04-27
Abatement Due Date 2004-05-03
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4498458404 2021-02-06 0457 PPS 3009 Keene Troy Pike, Versailles, KY, 40383-9306
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51175
Loan Approval Amount (current) 51175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Versailles, JESSAMINE, KY, 40383-9306
Project Congressional District KY-06
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51483.47
Forgiveness Paid Date 2021-09-14
4845977101 2020-04-13 0457 PPP 3009 KEENE TROY PIKE, VERSAILLES, KY, 40383-9306
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, JESSAMINE, KY, 40383-9306
Project Congressional District KY-06
Number of Employees 6
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34551.5
Forgiveness Paid Date 2021-04-27

Sources: Kentucky Secretary of State