Search icon

PEYTON CONTRACTING, LLC

Company Details

Name: PEYTON CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 23 Aug 2004 (21 years ago)
Organization Date: 23 Aug 2004 (21 years ago)
Last Annual Report: 06 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 0593104
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10900 ELECTRON DR. SUITE 100, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAD K. PEYTON Registered Agent

Member

Name Role
Chad Kalmey Peyton Member

Organizer

Name Role
CHAD K. PEYTON Organizer

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-03-01
Annual Report 2020-02-13
Annual Report 2019-05-30
Annual Report 2018-06-20
Annual Report 2017-09-06
Annual Report 2016-03-18
Registered Agent name/address change 2015-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316919133 0452110 2013-10-04 10605 RIVA DR., LOUISVILLE, KY, 40223
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-10-04
Case Closed 2014-01-09

Related Activity

Type Referral
Activity Nr 203334115
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2013-10-18
Abatement Due Date 2013-10-22
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-10-18
Abatement Due Date 2013-10-31
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-10-18
Abatement Due Date 2013-10-22
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2671437103 2020-04-11 0457 PPP 10900 ELECTRON DR, LOUISVILLE, KY, 40299-3824
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-3824
Project Congressional District KY-03
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46396.73
Forgiveness Paid Date 2021-05-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1648714 Intrastate Non-Hazmat 2022-06-13 80 2021 3 3 Private(Property)
Legal Name PEYTON CONTRACTING LLC
DBA Name -
Physical Address 10900 ELECTRON DR SUITE 100, LOUSIVILLE, KY, 40299, US
Mailing Address 10900 ELECTRON DR SUITE 100, FISHERVILLE, KY, 40299, US
Phone (502) 693-0089
Fax -
E-mail CKPEYTON@AOL.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