Search icon

AMERICA'S FINEST WOODWORKING TEAM, INC.

Company Details

Name: AMERICA'S FINEST WOODWORKING TEAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Sep 2004 (21 years ago)
Organization Date: 07 Sep 2004 (21 years ago)
Last Annual Report: 12 Apr 2021 (4 years ago)
Organization Number: 0594313
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 800 ENTERPRISE DRIVE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSEPH C. BENTON, ESQ Registered Agent

Director

Name Role
Charles M O'Hearn Director
Roger N Williams Director
Keith H Rost Director

Incorporator

Name Role
WILLIAM L. KATZ Incorporator

President

Name Role
Roger N Williams President

Treasurer

Name Role
Charles M O'Hearn Treasurer

Vice President

Name Role
Keith H Rost Vice President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-12
Annual Report 2020-04-08
Annual Report 2019-05-07
Annual Report 2018-04-17
Annual Report 2017-04-21
Annual Report 2016-05-09
Annual Report 2015-05-20
Annual Report 2014-05-13
Annual Report 2013-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307563767 0452110 2004-06-23 800 ENTERPRISE DR, LEXINGTON, KY, 40510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-23
Case Closed 2004-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 5
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 30
124604190 0452110 1996-05-02 800 ENTERPRISE DR, LEXINGTON, KY, 40510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-02
Case Closed 1996-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1996-06-14
Abatement Due Date 1996-06-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 8
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1996-06-14
Abatement Due Date 1996-06-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1996-06-14
Abatement Due Date 1996-06-26
Nr Instances 2
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1996-06-14
Abatement Due Date 1996-07-11
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1996-06-14
Abatement Due Date 1996-07-11
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1996-06-14
Abatement Due Date 1996-07-11
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1996-06-14
Abatement Due Date 1996-07-11
Nr Instances 1
Nr Exposed 11
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-06-14
Abatement Due Date 1996-07-11
Nr Instances 1
Nr Exposed 16
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1996-06-14
Abatement Due Date 1996-07-11
Nr Instances 1
Nr Exposed 16
Citation ID 02007
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1996-06-14
Abatement Due Date 1996-06-26
Nr Instances 1
Nr Exposed 16
Citation ID 02008
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1996-06-14
Abatement Due Date 1996-06-26
Nr Instances 1
Nr Exposed 16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4438817200 2020-04-27 0457 PPP 800 ENTERPRISE DR, LEXINGTON, KY, 40510-1033
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123200
Loan Approval Amount (current) 123200
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 LEXINGTON, FAYETTE, KY, 40510-1033
Project Congressional District KY-06
Number of Employees 13
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124065.82
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State