Search icon

VESSELS PLUMBING & SERVICES, INC

Company Details

Name: VESSELS PLUMBING & SERVICES, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2008 (17 years ago)
Organization Date: 14 Jan 2008 (17 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0683004
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40018
City: Eastwood
Primary County: Jefferson County
Principal Office: P.O. BOX 165, EASTWOOD, KY 40018
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Tonya June Vessels President

Secretary

Name Role
Gary Wayne Catlett Secretary

Treasurer

Name Role
Robert Wayne Johnson Treasurer

Vice President

Name Role
Jeffrey Alan Vessels Vice President

Director

Name Role
Jeffrey Alan Vessels Director

Incorporator

Name Role
TONYA VESSELS Incorporator

Registered Agent

Name Role
JEFF VESSELS Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-02-04
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-24
Annual Report 2017-04-25
Annual Report 2016-03-10
Annual Report 2015-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313818213 0452110 2010-11-05 1280 CHEROKEE ROAD, LOUISVILLE, KY, 40204
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-11-16
Case Closed 2011-03-08

Related Activity

Type Referral
Activity Nr 202851515
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2011-01-06
Abatement Due Date 2010-11-05
Current Penalty 750.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1905387307 2020-04-28 0457 PPP 1002 FLAT ROCK RD, LOUISVILLE, KY, 40245-4316
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72960
Loan Approval Amount (current) 72960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-4316
Project Congressional District KY-02
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73965.23
Forgiveness Paid Date 2021-09-16

Sources: Kentucky Secretary of State