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 (8 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 |
Name | Role |
---|---|
RALPH CHAMPION JR | Incorporator |
Name | Role |
---|---|
RALPH CHAMPION JR | Registered Agent |
Name | Role |
---|---|
Chris Champion | President |
Name | Role |
---|---|
RALPH CHAMPION JR | Director |
Chris Champion | Director |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-08-21 |
Reinstatement | 2024-08-21 |
Reinstatement Approval Letter UI | 2024-08-19 |
Reinstatement Approval Letter Revenue | 2024-08-19 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-24 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-31 |
Annual Report Amendment | 2018-11-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306328873 | 0452110 | 2003-12-12 | 800 N COLLEGE ST, FULTON, KY, 42041 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 202369930 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6015877008 | 2020-04-06 | 0457 | PPP | 3495 STATE ROUTE 45, MAYFIELD, KY, 42066-6135 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1143929 | Intrastate Non-Hazmat | 2025-02-25 | 19999 | 2024 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Sources: Kentucky Secretary of State