Search icon

GOTT CAULKING, INC.

Company Details

Name: GOTT CAULKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2005 (20 years ago)
Organization Date: 01 Jan 2005 (20 years ago)
Last Annual Report: 23 Jan 2025 (a month 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

Incorporator

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

Registered Agent

Name Role
JON GOTT Registered Agent

President

Name Role
Jon C Gott President

Vice President

Name Role
Victoria P Sloan Vice President

Officer

Name Role
William A Hazelip Officer

Director

Name Role
Victoria P Sloan Director
Jon C Gott Director

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
Annual Report 2021-01-20
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-12
Annual Report Amendment 2017-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316920669 0452110 2013-11-21 150 PAGE DRIVE, MOREHEAD, KY, 40351
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-11-25
Case Closed 2014-01-24
310659990 0452110 2007-03-26 1025 CAPITAL CENTER DRIVE, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-03-26
Case Closed 2009-09-30

Related Activity

Type Referral
Activity Nr 202693909
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-05-10
Abatement Due Date 2007-03-26
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8933947700 2020-05-01 0457 PPP 125-A Trade Street, LEXINGTON, KY, 40511
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156890
Loan Approval Amount (current) 156890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 18
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157990.38
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State