Search icon

CENTURY CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 1968 (57 years ago)
Organization Date: 13 Nov 1968 (57 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0008637
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
Principal Office: 34 KENTON LANDS ROAD, P. O. BOX 18670, ERLANGER, KY 410180670
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JOHN F HODGE, III President

Secretary

Name Role
JOSEPH D HODGE Secretary

Director

Name Role
JOSEPH D HODGE Director
JOHN F HODGE, III Director
MARY C HODGE Director

Incorporator

Name Role
JAMES G. OSBORNE Incorporator

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Unique Entity ID

CAGE Code:
0WED2
UEI Expiration Date:
2019-12-11

Business Information

Doing Business As:
CENTURY
Activation Date:
2018-12-11
Initial Registration Date:
2003-08-29

Commercial and government entity program

CAGE number:
0WED2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2023-12-11

Contact Information

POC:
SCOTT BICKETT
Corporate URL:
http://www.centuryconstructioninc.com

Form 5500 Series

Employer Identification Number (EIN):
610724869
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
86
Sponsors Telephone Number:

Former Company Names

Name Action
HODGE FAMILY HOLDINGS, LLC Merger

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-16
Annual Report 2022-05-17
Annual Report 2021-02-11
Annual Report 2020-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSP0411EX5012
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-11-10
Description:
ADM MOD TO CHANGE FY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
GS04P10EXD0028
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-02-26
Description:
TO INCORPORATE AMERICAN RECOVERY AND REINVESTMENT ACT 2009 NEGOTIATED CLAUSES (ARRA NEGOTIATED CLAUSES)AND INCORPORATE E-VERIFY CLAUSE (FAR 52.222-54.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-31
Type:
Referral
Address:
3200 MORNING VIEW DR, LOUISVILLE, KY, 40242
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-11
Type:
Prog Related
Address:
3320 COUGAR PATH, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-08-14
Type:
Planned
Address:
NKY WOODCREST APTS OAK BLDG CAMPBELL DR, HIGHLAND HEIGHTS, KY, 41099
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2001-10-26
Type:
Planned
Address:
1600 MONTAGUE RD, COVINGTON, KY, 41011
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1999-06-25
Type:
Accident
Address:
229 SCOTT STREET, COVINGTON, KY, 41011
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$947,285
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$947,285
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$954,577.8
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $947,283
Utilities: $1
Jobs Reported:
61
Initial Approval Amount:
$834,800
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$834,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$839,557.22
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $834,800

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(851) 331-9416
Add Date:
1985-12-16
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
CENTURY CONSTRUCTION, INC.
Party Role:
Defendant
Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
CENTURY CONSTRUCTION, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State