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 |
Name | Role |
---|---|
LANNY R. GOTT | Incorporator |
PAUL J. GOTT | Incorporator |
Name | Role |
---|---|
JON GOTT | Registered Agent |
Name | Role |
---|---|
Jon C Gott | President |
Name | Role |
---|---|
Victoria P Sloan | Vice President |
Name | Role |
---|---|
William A Hazelip | Officer |
Name | Role |
---|---|
Victoria P Sloan | Director |
Jon C Gott | Director |
Name | Status | Expiration Date |
---|---|---|
GOTT SERVICES | Active | 2029-01-30 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316920669 | 0452110 | 2013-11-21 | 150 PAGE DRIVE, MOREHEAD, KY, 40351 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
310659990 | 0452110 | 2007-03-26 | 1025 CAPITAL CENTER DRIVE, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State