Search icon

ROUTEN PLUMBING, INC

Company claim

Is this your business?

Get access!

Company Details

Name: ROUTEN PLUMBING, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2008 (17 years ago)
Organization Date: 02 Jan 2008 (17 years ago)
Last Annual Report: 25 Feb 2025 (4 months ago)
Organization Number: 0682010
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 168 EAST SLAUGHTER ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JAMES C. ROUTEN Incorporator

Registered Agent

Name Role
CHAN ROUTEN Registered Agent

President

Name Role
CHAN ROUTEN President

Secretary

Name Role
JULIE ROUTEN Secretary

Treasurer

Name Role
JULIE ROUTEN Treasurer

Vice President

Name Role
JUSTIN ROUTEN Vice President

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-08-15
Annual Report 2023-06-08
Annual Report 2022-05-17
Annual Report 2021-05-11

USAspending Awards / Financial Assistance

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:
63100.00
Total Face Value Of Loan:
63100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63100
Current Approval Amount:
63100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63567.99

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 328-8999
Add Date:
1996-09-24
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State