Search icon

KENDOR WOOD, INC.

Company Details

Name: KENDOR WOOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2004 (21 years ago)
Organization Date: 09 Jan 2004 (21 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0576073
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 80 LOCUST DRIVE, MAYFIELD, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DANIEL M. UPTON, JR. Registered Agent

Secretary

Name Role
Cheryl Holt Secretary

Vice President

Name Role
Jeff Holt Vice President

Director

Name Role
Cheryl Holt Director
Jeff Holt Director
Daniel M. Upton, Jr. Director

Incorporator

Name Role
DANIEL M. UPTON, JR. Incorporator
DANIEL M. UPTON, SR. Incorporator
CHERYL A. HOLT Incorporator

President

Name Role
Daniel M. Upton, Jr. President

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-07
Annual Report 2022-06-09
Annual Report 2021-05-24
Annual Report 2020-06-15
Annual Report 2019-05-10
Annual Report 2018-05-21
Annual Report 2017-04-20
Annual Report 2016-06-16
Annual Report 2015-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307563742 0452110 2004-09-27 80 LOCUST DRIVE, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-27
Case Closed 2004-09-27
304292485 0452110 2001-12-05 80 LOCUST DRIVE, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-03-23
Case Closed 2002-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 2002-05-07
Abatement Due Date 2003-01-30
Nr Instances 1
Nr Exposed 1
304288954 0452110 2001-05-01 80 LOCUST DRIVE, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-02
Case Closed 2001-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01 I
Issuance Date 2001-06-13
Abatement Due Date 2001-07-17
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2001-06-13
Abatement Due Date 2001-07-17
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100146 C01
Issuance Date 2001-06-13
Abatement Due Date 2001-06-19
Nr Instances 2
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2001-06-13
Abatement Due Date 2001-06-19
Nr Instances 2
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2001-06-13
Abatement Due Date 2001-07-17
Nr Instances 1
Nr Exposed 57
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2001-06-13
Abatement Due Date 2001-06-19
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2001-06-13
Abatement Due Date 2001-06-19
Nr Instances 1
Nr Exposed 1
301738274 0452110 1997-06-04 80 LOCUST DRIVE, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-04
Case Closed 1997-07-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1997-06-25
Abatement Due Date 1997-07-03
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1997-06-25
Abatement Due Date 1997-07-03
Nr Instances 1
Nr Exposed 1
126875061 0452110 1995-12-20 408 6TH ST., MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-01-30
Case Closed 1996-07-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1996-06-10
Abatement Due Date 1996-09-09
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 10
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1996-06-10
Abatement Due Date 1996-06-20
Nr Instances 3
Nr Exposed 10
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 I02 IIA
Issuance Date 1996-06-10
Abatement Due Date 1996-07-19
Nr Instances 3
Nr Exposed 10
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 1996-06-10
Abatement Due Date 1996-07-19
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 12
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 1996-06-10
Abatement Due Date 1996-07-19
Nr Instances 4
Nr Exposed 12
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100095 G05 I
Issuance Date 1996-06-10
Abatement Due Date 1996-07-19
Nr Instances 4
Nr Exposed 12
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1996-06-10
Abatement Due Date 1996-07-19
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 12
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 1996-06-10
Abatement Due Date 1996-06-20
Nr Instances 4
Nr Exposed 12
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-06-10
Abatement Due Date 1996-07-05
Nr Instances 1
Nr Exposed 55
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1996-06-10
Abatement Due Date 1996-06-14
Nr Instances 1
Nr Exposed 55
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101048 D02
Issuance Date 1996-06-10
Abatement Due Date 1996-07-19
Nr Instances 1
Nr Exposed 4
Gravity 01
123814303 0452110 1993-01-13 408 6TH ST., MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-13
Case Closed 1993-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1993-02-01
Abatement Due Date 1993-02-11
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1993-02-01
Abatement Due Date 1993-02-11
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1993-02-01
Abatement Due Date 1993-02-11
Nr Instances 1
Nr Exposed 1
Gravity 00
104314992 0452110 1989-10-20 408 6TH ST., MAYFIELD, KY, 42066
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-10-20
Case Closed 1989-10-24
104291182 0452110 1988-07-15 408 6TH ST., MAYFIELD, KY, 42066
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-07-15
Case Closed 1988-08-30

Related Activity

Type Complaint
Activity Nr 73098931
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1988-08-02
Abatement Due Date 1988-08-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-08-02
Abatement Due Date 1988-08-05
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-08-02
Abatement Due Date 1988-08-12
Nr Instances 3
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1988-08-02
Abatement Due Date 1988-08-12
Nr Instances 1
Nr Exposed 60
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1988-08-02
Abatement Due Date 1988-08-12
Nr Instances 1
Nr Exposed 8
Citation ID 02005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1988-08-02
Abatement Due Date 1988-08-08
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1988-08-02
Abatement Due Date 1988-08-08
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-08-02
Abatement Due Date 1988-09-12
Nr Instances 1
Nr Exposed 8
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-08-02
Abatement Due Date 1988-09-12
Nr Instances 1
Nr Exposed 8
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-08-02
Abatement Due Date 1988-09-12
Nr Instances 1
Nr Exposed 8
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-08-02
Abatement Due Date 1988-09-12
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6076157008 2020-04-06 0457 PPP 80 LOCUST DR, MAYFIELD, KY, 42066-3731
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334885
Loan Approval Amount (current) 334885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-3731
Project Congressional District KY-01
Number of Employees 36
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 337279.66
Forgiveness Paid Date 2020-12-31

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 14.25 $5,000 $3,500 37 1 2019-05-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.75 $5,588 $3,500 36 1 2016-08-25 Final

Sources: Kentucky Secretary of State