Search icon

GOTT CAULKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOTT CAULKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2005 (21 years ago)
Organization Date: 01 Jan 2005 (21 years ago)
Last Annual Report: 23 Jan 2025 (6 months ago)
Organization Number: 0600210
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 125-A TRADE STREET, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JON GOTT Registered Agent

Officer

Name Role
William A Hazelip Officer

Director

Name Role
Victoria P Sloan Director
Jon C Gott Director

Incorporator

Name Role
PAUL J. GOTT Incorporator
LANNY R. GOTT Incorporator

President

Name Role
Jon C Gott President

Vice President

Name Role
Victoria P Sloan Vice President

Assumed Names

Name Status Expiration Date
GOTT SERVICES Active 2029-01-30

Filings

Name File Date
Annual Report 2025-01-23
Certificate of Assumed Name 2024-01-30
Annual Report 2024-01-25
Annual Report 2023-01-24
Annual Report 2022-01-10

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156890.00
Total Face Value Of Loan:
156890.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-21
Type:
Prog Related
Address:
150 PAGE DRIVE, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-26
Type:
Referral
Address:
1025 CAPITAL CENTER DRIVE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-04
Type:
Prog Related
Address:
338 S CHILES ST, HARRODSBURG, KY, 40330
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$156,890
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,990.38
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $156,890

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State