Search icon

BOB COLDIRON PLUMBING, INC.

Company Details

Name: BOB COLDIRON PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Nov 2003 (21 years ago)
Organization Date: 26 Nov 2003 (21 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Organization Number: 0573038
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1890 Starshoot Pkwy, Ste 170, Pmb 167, Lexington, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOB COLDIRON PLUMBING 401(K) PROFIT SHARING PLAN & TRUST 2022 300224834 2023-06-01 BOB COLDIRON PLUMBING 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8596843284
Plan sponsor’s address 1059 HIGHVIEW DR, LAWRENCEBURG, KY, 403429703

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BOB COLDIRON PLUMBING 401(K) PROFIT SHARING PLAN & TRUST 2021 300224834 2022-04-18 BOB COLDIRON PLUMBING 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8596843284
Plan sponsor’s address 138 CARTIER DR, RICHMOND, KY, 404759437

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BOB COLDIRON PLUMBING 401(K) PROFIT SHARING PLAN & TRUST 2020 300224834 2021-04-23 BOB COLDIRON PLUMBING 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8596843284
Plan sponsor’s address 138 CARTIER DR, RICHMOND, KY, 404759437

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BOB COLDIRON PLUMBING 401(K) PROFIT SHARING PLAN & TRUST 2019 300224834 2020-04-03 BOB COLDIRON PLUMBING 51
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8596843284
Plan sponsor’s address 1109 COMMERCIAL DRIVE, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2020-04-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BOB COLDIRON PLUMBING 401(K) PROFIT SHARING PLAN & TRUST 2019 300224834 2020-08-17 BOB COLDIRON PLUMBING 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8596843284
Plan sponsor’s address 138 CARTIER DR, RICHMOND, KY, 404759437

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing TONYA DAVIS
Valid signature Filed with authorized/valid electronic signature
BOB COLDIRON PLUMBING 401 K PROFIT SHARING PLAN TRUST 2018 300224834 2019-04-09 BOB COLDIRON PLUMBING 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8596843284
Plan sponsor’s address 1109 COMMERCIAL DRIVE, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BOB COLDIRON Registered Agent

Sole Officer

Name Role
Robert B Coldiron Sole Officer

Incorporator

Name Role
BOB COLDIRON Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-01-08
Annual Report 2019-02-18
Annual Report 2018-02-28
Annual Report 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4025448303 2021-01-22 0457 PPS 138 Cartier Dr, Richmond, KY, 40475-9437
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388300
Loan Approval Amount (current) 388300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-9437
Project Congressional District KY-06
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 391640.44
Forgiveness Paid Date 2021-12-09
6673287304 2020-04-30 0457 PPP 138 CARTIER DR, RICHMOND, KY, 40475-9437
Loan Status Date 2021-11-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244300
Loan Approval Amount (current) 244300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address RICHMOND, MADISON, KY, 40475-9437
Project Congressional District KY-06
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247773.75
Forgiveness Paid Date 2021-10-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
645937 Intrastate Non-Hazmat 2015-12-01 1 2014 3 6 Private(Property)
Legal Name BOB COLDIRON PLUMBING
DBA Name -
Physical Address 138 CARITER DRIVE, RICHMOND, KY, 40475, US
Mailing Address 1890 STAR SHOOT PKWY STE 170, LEXINGTON, KY, 40509, US
Phone (859) 684-3284
Fax -
E-mail HANNAH.COLDIRON@BCPKENTUCKY.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