Search icon

CHAMPION PLUMBING, INC.

Company Details

Name: CHAMPION PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2005 (20 years ago)
Organization Date: 05 Apr 2005 (20 years ago)
Last Annual Report: 21 Aug 2024 (9 months ago)
Organization Number: 0610145
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 3495 STATE ROUTE 45 SOUTH, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RALPH CHAMPION JR Incorporator

Registered Agent

Name Role
RALPH CHAMPION JR Registered Agent

President

Name Role
Chris Champion President

Director

Name Role
RALPH CHAMPION JR Director
Chris Champion Director

Filings

Name File Date
Reinstatement 2024-08-21
Reinstatement Certificate of Existence 2024-08-21
Reinstatement Approval Letter UI 2024-08-19
Reinstatement Approval Letter Revenue 2024-08-19
Administrative Dissolution 2023-10-04

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
45420.00
Total Face Value Of Loan:
45420.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-12-12
Type:
Referral
Address:
800 N COLLEGE ST, FULTON, KY, 42041
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45420
Current Approval Amount:
45420
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45814.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 247-8166
Add Date:
2003-06-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State