Search icon

Powell Farm Construction, LLC

Company Details

Name: Powell Farm Construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2010 (15 years ago)
Organization Date: 20 Jan 2010 (15 years ago)
Last Annual Report: 17 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 0752080
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 6515 Troy Pike, Versailles, KY 40383
Place of Formation: KENTUCKY

Member

Name Role
Jennifer L. Powell Member

Organizer

Name Role
William D. Powell, Jr Organizer

Registered Agent

Name Role
JENNIFER L. POWELL Registered Agent

Filings

Name File Date
Dissolution 2022-05-23
Registered Agent name/address change 2022-04-17
Annual Report 2022-04-17
Annual Report 2021-07-01
Annual Report 2020-06-09
Annual Report 2019-04-29
Annual Report 2018-06-12
Annual Report 2017-05-12
Annual Report 2016-05-18
Annual Report 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316922111 0452110 2014-01-31 5391 PINCKARD PIKE, VERSAILLES, KY, 40383
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-05-05
Case Closed 2014-07-30

Related Activity

Type Referral
Activity Nr 203335328
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2014-06-13
Abatement Due Date 2014-06-17
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2014-06-13
Abatement Due Date 2014-06-23
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2014-06-13
Abatement Due Date 2014-07-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8239607006 2020-04-08 0457 PPP 6515 Troy Pike, VERSAILLES, KY, 40383-9429
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39358.75
Loan Approval Amount (current) 39358.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VERSAILLES, WOODFORD, KY, 40383-9429
Project Congressional District KY-06
Number of Employees 4
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39552.26
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State