Search icon

DURHAM RESTORATION, INC.

Company Details

Name: DURHAM RESTORATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2004 (21 years ago)
Organization Date: 10 Mar 2004 (21 years ago)
Last Annual Report: 18 Jul 2024 (9 months ago)
Organization Number: 0580962
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1128 BROADWAY, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DURHAM RESTORATION INC CBS BENEFIT PLAN 2023 200857606 2024-12-30 DURHAM RESTORATION INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-05-01
Business code 561720
Sponsor’s telephone number 2704434555
Plan sponsor’s address 1128 BROADWAY, PADUCAH, KY, 42001

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
DURHAM RESTORATION INC CBS BENEFIT PLAN 2022 200857606 2023-12-27 DURHAM RESTORATION INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-05-01
Business code 561720
Sponsor’s telephone number 2704434555
Plan sponsor’s address 1128 BROADWAY, PADUCAH, KY, 42001

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
DURHAM RESTORATION INC CBS BENEFIT PLAN 2021 200857606 2022-12-29 DURHAM RESTORATION INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-05-01
Business code 561720
Sponsor’s telephone number 2704434555
Plan sponsor’s address 1128 BROADWAY, PADUCAH, KY, 42001

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
DURHAM RESTORATION INC CBS BENEFIT PLAN 2020 200857606 2021-12-14 DURHAM RESTORATION INC 7
Three-digit plan number (PN) 501
Effective date of plan 2021-05-01
Business code 561720
Sponsor’s telephone number 2704434555
Plan sponsor’s address 1128 BROADWAY, PADUCAH, KY, 42001

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

Registered Agent

Name Role
DENTON LAW FIRM , PLLC Registered Agent

President

Name Role
Steven Norman Durham President

Vice President

Name Role
Jill Mapuana Durham Vice President

Director

Name Role
Steven Norman Durham Director
Jill Mapuana Durham Director

Incorporator

Name Role
STEVEN DURHAM Incorporator

Assumed Names

Name Status Expiration Date
SERVPRO OF PADUCAH Inactive 2023-02-09

Filings

Name File Date
Annual Report 2024-07-18
Annual Report 2023-07-06
Registered Agent name/address change 2023-02-01
Annual Report 2022-06-16
Annual Report 2021-08-27
Annual Report 2020-06-23
Annual Report 2019-05-30
Annual Report 2018-06-06
Certificate of Assumed Name 2018-02-09
Annual Report 2017-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2848987100 2020-04-11 0457 PPP 1128 BROADWAY ST, PADUCAH, KY, 42001-1885
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219700
Loan Approval Amount (current) 219700
Undisbursed Amount 0
Franchise Name Servpro
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-1885
Project Congressional District KY-01
Number of Employees 25
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222390.57
Forgiveness Paid Date 2021-07-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1744851 Interstate 2023-02-27 20000 2023 15 6 Private(Property)
Legal Name DURHAM RESTORATION INC
DBA Name SERVPRO OF PADUCAH
Physical Address 1128 BROADWAY, PADUCAH, KY, 42001, US
Mailing Address 1128 BROADWAY, PADUCAH, KY, 42001, US
Phone (270) 443-4555
Fax (270) 443-4005
E-mail SDURHAM@SERVPROOFPADUCAH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection CV40883540
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-03-27
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit BLN980
License state of the main unit KY
Vehicle Identification Number of the main unit JL6BNH1A1HK002394
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-27
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000209 Other Real Property Actions 2010-12-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-12-06
Termination Date 2013-01-09
Date Issue Joined 2011-03-10
Section 1332
Sub Section PD
Status Terminated

Parties

Name THE CINCINNATI INSURANCE COMPA
Role Plaintiff
Name DURHAM RESTORATION, INC.
Role Defendant
1200130 Americans with Disabilities Act - Employment 2012-09-14 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2012-09-14
Termination Date 2013-02-14
Date Issue Joined 2012-10-17
Section 1210
Sub Section 1
Status Terminated

Parties

Name EQUAL EMPLOYMENT OPPORTUNITY C
Role Plaintiff
Name DURHAM RESTORATION, INC.
Role Defendant

Sources: Kentucky Secretary of State