Search icon

ADVANCED ACOUSTICAL, INC.

Company Details

Name: ADVANCED ACOUSTICAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2006 (19 years ago)
Organization Date: 20 Jan 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0630288
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 173 CRAIG BRANCH DRIVE, CADIZ, KY 42211
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
William H. Calhoun Vice President

President

Name Role
Wanda Gaye Calhoun President

Registered Agent

Name Role
WILLIAM H CALHOUN Registered Agent

Incorporator

Name Role
TIMMY CARR Incorporator
BILLY CALHOUN Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-14
Annual Report 2023-05-01
Annual Report 2022-04-08
Annual Report 2021-05-18
Annual Report 2020-03-24
Annual Report 2019-04-30
Principal Office Address Change 2019-04-30
Annual Report 2018-04-23
Registered Agent name/address change 2018-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341405900 0420100 2016-04-12 82 TEXAS AVE, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-04-12
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2016-04-12

Related Activity

Type Inspection
Activity Nr 1139860
Safety Yes
Type Inspection
Activity Nr 1140863
Health Yes
341408631 0420100 2016-04-12 82 TEXAS AVE, FORT CAMPBELL, KY, 42223
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2016-04-12
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2016-06-23

Related Activity

Type Inspection
Activity Nr 1140590
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2016-05-06
Abatement Due Date 2016-06-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-08
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The employer did not compile a list of the hazardous chemicals known to be present using a product identifier that was referenced on the appropriate safety data sheet. a) On or about 4/12/2016 Advanced Acoustical employees were working at the Turner Guest House located at 82 Texas Ave on Ft Campbell, KY and were using drywall muds and adhesives (eye, skin, and respiratory system irritants) for which the employer did not maintain a complete chemical list of materials used. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2016-05-06
Abatement Due Date 2016-06-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-08
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical. a) On or about 4/12/2016 Advanced Acoustical employees were working at the Turner Guest House located at 82 Texas Ave on Ft Campbell, KY and were using drywall muds and adhesives (eye, skin, and respiratory system irritants) for which the employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
301511309 0420100 2010-11-17 AREA MAINTENANCE HQ PHASE B, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-17
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2011-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260200 H01
Issuance Date 2010-11-24
Abatement Due Date 2010-11-29
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4080008401 2021-02-06 0457 PPP 173 Craig Branch Dr, Cadiz, KY, 42211-7243
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31815
Loan Approval Amount (current) 31815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cadiz, TRIGG, KY, 42211-7243
Project Congressional District KY-01
Number of Employees 4
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31958.82
Forgiveness Paid Date 2021-07-27

Sources: Kentucky Secretary of State