Search icon

Water Dogs Plumbing, LLC

Company Details

Name: Water Dogs Plumbing, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2016 (8 years ago)
Organization Date: 08 Nov 2016 (8 years ago)
Last Annual Report: 12 Apr 2025 (7 days ago)
Managed By: Members
Organization Number: 0967550
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 1800 WARDS BRANCH ROAD, LEBANON, KY 40033
Place of Formation: KENTUCKY

Member

Name Role
John E Baker Member
COLLEEN A ELDRIDGE Member

Registered Agent

Name Role
Odis M Eldridge Registered Agent

Organizer

Name Role
Odis M Eldridge Organizer

Filings

Name File Date
Annual Report 2025-04-12
Annual Report 2024-03-02
Annual Report 2023-03-21
Annual Report 2022-03-19
Annual Report 2021-04-01
Reinstatement 2020-06-08
Reinstatement Approval Letter Revenue 2020-06-08
Principal Office Address Change 2020-06-08
Reinstatement Certificate of Existence 2020-06-08
Registered Agent name/address change 2020-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6727308300 2021-01-27 0457 PPS 110 N Proctor Knott Ave, Lebanon, KY, 40033-1440
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14660
Loan Approval Amount (current) 14660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27184
Servicing Lender Name The Farmers National Bank of Lebanon
Servicing Lender Address 136 W Main St, LEBANON, KY, 40033-1253
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lebanon, MARION, KY, 40033-1440
Project Congressional District KY-01
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27184
Originating Lender Name The Farmers National Bank of Lebanon
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14727.48
Forgiveness Paid Date 2021-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4209746 Intrastate Non-Hazmat 2024-03-25 3500 2024 - - PLUMBING COMPANY
Legal Name WATER DOGS PLUMBING LLC
DBA Name -
Physical Address 1800 WARDS BRANCH RD, LEBANON, KY, 40033-9342, US
Mailing Address 1800 WARDS BRANCH RD, LEBANON, KY, 40033-9342, US
Phone (859) 496-0563
Fax -
E-mail ODIE4748@GMAIL.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