Search icon

WESTERFIELD BUILDERS, INC.

Company Details

Name: WESTERFIELD BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2005 (19 years ago)
Organization Date: 28 Dec 2005 (19 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0628520
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1012 SOUTH LIBERTY STREET, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WESLEY WESTERFIELD Registered Agent

Incorporator

Name Role
MATTHEW WESTERFIELD Incorporator
WESLEY WESTERFIELD Incorporator

President

Name Role
Wesley Westerfield President

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-02-06
Annual Report 2023-03-23
Annual Report 2022-03-15
Annual Report 2021-02-24
Annual Report 2020-03-23
Annual Report 2019-08-08
Annual Report 2018-07-03
Annual Report 2017-03-21
Annual Report Amendment 2016-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310656343 0452110 2008-06-12 2300 CADIZ RD, HOPKINSVILLE, KY, 42240
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-07-16
Case Closed 2009-05-12

Related Activity

Type Inspection
Activity Nr 311291306

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-09-12
Abatement Due Date 2008-09-18
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 2008-09-30
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 204170101 B
Issuance Date 2008-09-12
Abatement Due Date 2008-09-18
Current Penalty 300.0
Initial Penalty 1500.0
Contest Date 2008-09-30
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6077668507 2021-03-02 0457 PPS 1012 Liberty St, Hopkinsville, KY, 42240-3565
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54577
Loan Approval Amount (current) 54577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26775
Servicing Lender Name Auburn Banking Company
Servicing Lender Address 236 Sugar Maple Dr, Auburn, KY, 42206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-3565
Project Congressional District KY-01
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26775
Originating Lender Name Auburn Banking Company
Originating Lender Address Auburn, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54880.54
Forgiveness Paid Date 2021-09-29
5347697200 2020-04-27 0457 PPP 1012 LIBERTY ST, HOPKINSVILLE, KY, 42240-3565
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46855
Loan Approval Amount (current) 46855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26775
Servicing Lender Name Auburn Banking Company
Servicing Lender Address 236 Sugar Maple Dr, Auburn, KY, 42206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-3565
Project Congressional District KY-01
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26775
Originating Lender Name Auburn Banking Company
Originating Lender Address Auburn, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47095.05
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2475932 Interstate 2025-02-04 100000 2022 9 2 Private(Property)
Legal Name WESTERFIELD BUILDERS INC
DBA Name -
Physical Address 1012 S LIBERTY STREET, HOPKINSVILLE, KY, 42240, US
Mailing Address PO BOX 992, HOPKINSVILLE, KY, 42241, US
Phone (270) 886-4309
Fax (270) 886-4337
E-mail JESSICA@WESTERFIELDBUILDERS.COM

Safety Measurement System - All Transportation

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

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-14 2024 Cabinet for Universities Ky Community Technical College System General Construction General Construction 31460.33

Sources: Kentucky Secretary of State