Search icon

LEBANON OAK FLOORING CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEBANON OAK FLOORING CO. LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2006 (20 years ago)
Organization Date: 04 Jan 2006 (20 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0628893
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: PO BOX 669 , 215 TAYLOR AVENUE , LEBANON , KY 40033
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH DONALD GOODIN Registered Agent

Manager

Name Role
Joseph Donald Goodin Manager
Susan Goodin Manager

Organizer

Name Role
ROBERT L. GOODIN, JR. Organizer

Unique Entity ID

CAGE Code:
82RG2
UEI Expiration Date:
2021-02-13

Business Information

Activation Date:
2020-02-14
Initial Registration Date:
2018-03-10

Commercial and government entity program

CAGE number:
82RG2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2026-02-13
SAM Expiration:
2022-02-10

Contact Information

POC:
JOSEPH D. GOODIN

Form 5500 Series

Employer Identification Number (EIN):
872159601
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2901 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-03-27 2024-03-27
Document Name Coverage Letter KYR003248.pdf
Date 2024-03-28
Document Download
2901 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-08-16 2018-08-16
Document Name Coverage Letter KYR003248.pdf
Date 2018-08-17
Document Download
2901 Air Mnr Source Renewal Emissions Inventory Complete 2014-11-13 2015-02-10
Document Name Permit S-14-070 Final.pdf
Date 2015-01-07
Document Download
2901 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-06 2013-11-06
Document Name Coverage Letter.pdf
Date 2013-11-08
Document Download

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-13
Annual Report 2022-05-02
Annual Report 2021-07-05
Annual Report 2020-06-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
455425.00
Total Face Value Of Loan:
455425.00
Date:
2020-04-11
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:
455425.00
Total Face Value Of Loan:
455425.00
Date:
2018-07-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-ENERGY EFFICIENCY IMPROVEMENTS GRANTS (MAN)
Obligated Amount:
9439.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-07-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-ENERGY EFFICIENCY IMPROVEMENTS GRANTS (MAN)
Obligated Amount:
9439.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-17
Type:
Referral
Address:
215 TAYLOR AVE, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-04-25
Type:
Planned
Address:
215 TAYLOR AVE, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-09-05
Type:
Planned
Address:
215 TAYLOR AVE, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-02-23
Type:
Planned
Address:
215 TAYLOR AVE, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-11-27
Type:
Complaint
Address:
215 TAYLOR AVE, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$455,425
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$455,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$457,904.54
Servicing Lender:
The Citizens National Bank of Lebanon
Use of Proceeds:
Payroll: $364,340
Utilities: $91,085
Jobs Reported:
50
Initial Approval Amount:
$455,425
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$455,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$457,676.82
Servicing Lender:
The Citizens National Bank of Lebanon
Use of Proceeds:
Payroll: $455,422
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 692-0241
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
10
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-03-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LEBANON OAK FLOORING CO. LLC
Party Role:
Plaintiff
Party Name:
L.A. HARDWOOD FLOORING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State