Search icon

INDUSTRIAL PIPING, INC.

Company Details

Name: INDUSTRIAL PIPING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 May 2013 (12 years ago)
Authority Date: 31 May 2013 (12 years ago)
Last Annual Report: 14 Jun 2016 (9 years ago)
Organization Number: 0858906
Principal Office: 800 CULP ROAD, PINEVILLE, NC 28134
Place of Formation: DELAWARE

President

Name Role
Stephen Boord President

Secretary

Name Role
Eve Lane Secretary

Director

Name Role
Michael Jones Director
Steve Brannon Director
Charlie Shelton Director
Kent Hussey Director
Daniel Weber Director
Michael Wootton Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Robert G Coston Treasurer

Filings

Name File Date
Revocation Return 2017-11-09
Revocation of Certificate of Authority 2017-10-09
Sixty Day Notice Return 2017-08-17
Annual Report 2016-06-14
Principal Office Address Change 2015-06-12
Annual Report 2015-06-12
Annual Report 2014-06-18
Application for Certificate of Authority(Corp) 2013-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112344338 0452110 1990-10-12 4400 LAFAYETTE RD., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-12
Case Closed 1990-10-19
112343967 0452110 1990-10-09 RT. 3, HWY 128, PRINCETON, KY, 42445
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-09
Case Closed 1990-10-19
104318928 0452110 1990-02-23 425 LINDEN AVE., EDDYVILLE, KY, 42038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-23
Case Closed 1990-03-02
2781581 0452110 1988-07-25 U.S. 41 A SOUTH, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-27
Case Closed 1988-08-16
2779668 0452110 1988-03-24 HIGHWAY 41A SOUTH, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-24
Case Closed 1988-04-29

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260602 A02 I
Issuance Date 1988-04-14
Abatement Due Date 1988-04-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1988-04-14
Abatement Due Date 1988-04-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
104323100 0452110 1987-06-29 2616 FORT CAMPBELL BLVD., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-30
Case Closed 1987-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A03
Issuance Date 1987-07-10
Abatement Due Date 1987-07-15
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1987-07-10
Abatement Due Date 1987-08-05
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1987-07-10
Abatement Due Date 1987-07-15
Nr Instances 1
Nr Exposed 1
18598664 0452110 1986-07-21 4000 FORT CAMPBELL BLVD., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-21
Case Closed 1986-07-28
14800817 0452110 1984-09-25 43 EAST CENTER ST, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-25
Case Closed 1984-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-11-19
Abatement Due Date 1984-11-28
Nr Instances 4
Nr Exposed 4
14798060 0452110 1984-05-15 6TH & VIRGINIA STREETS, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-15
Case Closed 1984-06-25
13937859 0452110 1983-08-09 HWY 60 EAST, Marion, KY, 42064
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-09
Case Closed 1983-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7998127000 2020-04-08 0457 PPP 712 West 15th Street, HOPKINSVILLE, KY, 42240-2046
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116985
Loan Approval Amount (current) 116985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-2046
Project Congressional District KY-01
Number of Employees 11
NAICS code 486990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117683.66
Forgiveness Paid Date 2020-11-17

Sources: Kentucky Secretary of State