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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
72960.00
Total Face Value Of Loan:
72960.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-05
Type:
Referral
Address:
1280 CHEROKEE ROAD, LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72960
Current Approval Amount:
72960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73965.23

Sources: Kentucky Secretary of State