Search icon

ASPHALT PAVING, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ASPHALT PAVING, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1971 (54 years ago)
Organization Date: 25 May 1971 (54 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0002229
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 2950 LITTLE CYPRESS RD., CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Common No Par Shares: 400

Incorporator

Name Role
JIMMY B. JONES Incorporator

President

Name Role
Chad Rudolph President

Director

Name Role
VAN EDWARD RUDOLPH Director

Vice President

Name Role
Van Rudolph Vice President

Registered Agent

Name Role
CHAD RUDOLPH Registered Agent

Secretary

Name Role
Kathy Rudolph Secretary

Unique Entity ID

CAGE Code:
3PFR9
UEI Expiration Date:
2020-09-08

Business Information

Doing Business As:
API CONTRACTORS
Activation Date:
2019-09-09
Initial Registration Date:
2004-01-08

Commercial and government entity program

CAGE number:
3PFR9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-23
CAGE Expiration:
2025-07-22
SAM Expiration:
2022-01-16

Contact Information

POC:
CHAD A. RUDOLPH

Form 5500 Series

Employer Identification Number (EIN):
610716199
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
CORNERSTONE BORING Inactive 2025-01-01
API CONTRACTORS Inactive 2018-07-15

Filings

Name File Date
Registered Agent name/address change 2024-06-05
Annual Report 2024-06-05
Annual Report 2023-03-17
Annual Report 2022-04-18
Certificate of Assumed Name 2021-04-27

USAspending Awards / Financial Assistance

Date:
2021-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-08
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:
131000.00
Total Face Value Of Loan:
131000.00
Date:
2020-04-14
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:
131000.00
Total Face Value Of Loan:
131000.00
Date:
2020-04-14
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:
131000.00
Total Face Value Of Loan:
131000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-03-02
Type:
Planned
Address:
HIGHWAY 1523, Calvert City, KY, 42029
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$131,000
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,783.06
Servicing Lender:
First Financial Bank, National Association
Use of Proceeds:
Payroll: $131,000
Jobs Reported:
11
Initial Approval Amount:
$131,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$131,935.19
Servicing Lender:
First Financial Bank, National Association
Use of Proceeds:
Payroll: $131,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State