Search icon

PAT WILSON CONSTRUCTION LLC

Company Details

Name: PAT WILSON CONSTRUCTION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2013 (12 years ago)
Organization Date: 26 Jul 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0863060
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 2168 Bloomington Road, Leitchfield, KY 42754
Place of Formation: KENTUCKY

Member

Name Role
Duard Patrick Wilson Member

Registered Agent

Name Role
DUARD P WILSON Registered Agent

Organizer

Name Role
LINDA B. THOMAS, ESQ. Organizer

Assumed Names

Name Status Expiration Date
PAT WILSON CONSTRUCTION Inactive 2018-07-30

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2024-03-18
Annual Report 2024-03-18
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-03
Registered Agent name/address change 2022-03-03
Agent Resignation 2022-02-10
Annual Report 2021-07-19
Annual Report 2020-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346725732 0420100 2023-05-23 1 MAMMOTH CAVE DRIVE VISITORS' CENTER, MAMMOTH CAVE NATIONAL PARK, KY, 42259
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-05-23
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2023-07-26

Related Activity

Type Inspection
Activity Nr 1672601
Safety Yes
Type Inspection
Activity Nr 1672568
Safety Yes
Type Inspection
Activity Nr 1672584
Safety Yes
Type Inspection
Activity Nr 1672590
Safety Yes
345777155 0420100 2022-02-09 171 HOTEL ROAD, MAMMOTH CAVE NATIONAL PARK, KY, 42259
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2022-02-10
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2023-07-03

Related Activity

Type Inspection
Activity Nr 1577749
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2022-03-25
Abatement Due Date 2022-04-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-04-25
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6):The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: (Construction Reference 1926.103) a) On or after February 9, 2022 in the building employees were performing ceiling demolition with power tools while voluntarily wearing filtering face-piece respirators and the employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2022-08-31
Abatement Due Date 2022-09-13
Current Penalty 349.0
Initial Penalty 349.0
Final Order 2022-09-28
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1):Within 10 calendar days after the abatement date, the employer must certify to OSHA (the Agency) that each cited violation has been abated, except as provided in paragraph (c)(2) of this section. (a) On or about 4/30/2022, the employer failed to submit certification of corrective action for Citation 1, Item 1 issued on 3/25/2022 with an abatement due date of 4/20/2022.
345777494 0420100 2022-02-09 171 HOTEL RD, MAMMOTH CAVE NATIONAL PARK, KY, 42259
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2022-02-09
Emphasis L: FEDCONST, P: FEDCONST

Related Activity

Type Inspection
Activity Nr 1577715
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2022-03-25
Current Penalty 1865.0
Initial Penalty 1865.0
Final Order 2022-04-25
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(2): Scaffold casters and wheels were not locked with positive wheel and/or wheel and swivel locks, or equivalent means, to prevent movement of the scaffold while the scaffold was used in a stationary manner: a) Mammoth Lodging, Main Entryway: On or about 02/09/2022, and at times prior, the employer exposed employees to a fall hazard, in that the baker scaffolding caster wheels were not locked while in use while performing ceiling cut out work.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2022-03-25
Abatement Due Date 2022-04-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-04-25
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a):The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards. a) Mammoth National Park Lodging, Main Entry Way: On or about 02/09/2022, and at times prior, the employer exposed employees to a fall hazard ), in that scaffold training was not provided to employees using scaffolding on the job site to perform ceiling work.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2022-08-31
Abatement Due Date 2022-09-13
Current Penalty 349.0
Initial Penalty 349.0
Final Order 2022-09-28
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1):Within 10 calendar days after the abatement date, the employer must certify to OSHA (the Agency) that each cited violation has been abated, except as provided in paragraph (c)(2) of this section. (a) On or about 4/16/2022, the employer failed to submit certification of corrective action for Citation 1, Item 1b issued on 3/25/2022 with an abatement due date of 4/6/2022.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7917577005 2020-04-08 0457 PPP 245 MORGANTOWN RD, BROWNSVILLE, KY, 42210-9224
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROWNSVILLE, EDMONSON, KY, 42210-9224
Project Congressional District KY-02
Number of Employees 5
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31341.89
Forgiveness Paid Date 2021-01-20
8724668307 2021-01-30 0457 PPS 245 Morgantown Rd, Brownsville, KY, 42210-9224
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51940
Loan Approval Amount (current) 51940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brownsville, EDMONSON, KY, 42210-9224
Project Congressional District KY-02
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52126.12
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3171617 Intrastate Non-Hazmat 2021-06-24 40000 2020 2 1 Private(Property)
Legal Name PAT WILSON CONSTRUCTION LLC
DBA Name -
Physical Address 2168 BLOOMINGTON RD, LYNCHFIELD, KY, 42754, US
Mailing Address 2168 BLOOMINGTON RD, LYNCHFIELD, KY, 42754, US
Phone (270) 287-8040
Fax -
E-mail DPATRICK_WILSON@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State