Search icon

CENTRAL PAVING COMPANY OF PADUCAH

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL PAVING COMPANY OF PADUCAH
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 1973 (52 years ago)
Organization Date: 15 Jun 1973 (52 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Organization Number: 0008676
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 4110 Clarks River Rd, Paducah, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TROY DAVENPORT Registered Agent

President

Name Role
TROY DAVENPORT President

Secretary

Name Role
TIFFANY GRIFFITH Secretary

Vice President

Name Role
JEFF GRIFFITH Vice President

Director

Name Role
ENCIL RAYMOND DAVENPORT Director
SARAH H. DAVENPORT Director
EDWARD R. DAVENPORT Director
TONY E. DAVENPORT Director

Incorporator

Name Role
ENCIL RAYMOND DAVENPORT Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-441-7352
Contact Person:
TIFFANY GRIFFITH
User ID:
P2866499

Unique Entity ID

Unique Entity ID:
FQKEUMVF2NH1
CAGE Code:
0JNZ1
UEI Expiration Date:
2026-03-14

Business Information

Activation Date:
2025-03-18
Initial Registration Date:
2001-05-22

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-25
Annual Report 2023-04-06
Principal Office Address Change 2023-03-30
Annual Report 2022-04-29

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
263800.00
Total Face Value Of Loan:
263800.00
Date:
2020-04-07
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:
263800.00
Total Face Value Of Loan:
263800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-09-30
Type:
Complaint
Address:
MILE MARKER 68, INTERSTATE-24, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$263,800
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$263,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$265,563.48
Servicing Lender:
Citizens Deposit Bank of Arlington, Inc.
Use of Proceeds:
Payroll: $263,799
Jobs Reported:
33
Initial Approval Amount:
$263,800
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$263,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,886.1
Servicing Lender:
Citizens Deposit Bank of Arlington, Inc.
Use of Proceeds:
Payroll: $261,000
Utilities: $1,500
Mortgage Interest: $1,300

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 441-7352
Add Date:
1996-06-19
Operation Classification:
Private(Property)
power Units:
14
Drivers:
14
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State