Search icon

CENTRAL PAVING COMPANY OF PADUCAH

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 (2 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FQKEUMVF2NH1 2025-02-26 4110 CLARKS RIVER RD, PADUCAH, KY, 42003, 0817, USA P.O. BOX 3230, PADUCAH, KY, 42002, 3230, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-02-29
Initial Registration Date 2001-05-22
Entity Start Date 1973-06-07
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 238910, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIFFANY A GRIFFITH
Role MRS.
Address 4110 CLARKS RIVER ROAD, PADUCAH, KY, 42002, 3230, USA
Title ALTERNATE POC
Name TIFFANY A GRIFFITH
Role MRS.
Address 4110 CLARKS RIVER ROAD, PADUCAH, KY, 42002, 3230, USA
Government Business
Title PRIMARY POC
Name TIFFANY A GRIFFITH
Role MRS.
Address 4110 CLARKS RIVER ROAD, PADUCAH, KY, 42002, 3230, USA
Title ALTERNATE POC
Name TIFFANY A GRIFFITH
Role MRS.
Address 4110 CLARKS RIVER ROAD, PADUCAH, KY, 42002, USA
Past Performance Information not Available

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

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
Annual Report 2021-05-07
Annual Report 2020-04-29
Annual Report 2019-04-26
Annual Report 2018-05-30
Annual Report 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3182478801 2021-04-14 0457 PPS 4110 Clarks River Rd, Paducah, KY, 42003-0817
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263800
Loan Approval Amount (current) 263800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26773
Servicing Lender Name Citizens Deposit Bank of Arlington, Inc.
Servicing Lender Address 1 Walnut St, ARLINGTON, KY, 42021-9001
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42003-0817
Project Congressional District KY-01
Number of Employees 29
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26773
Originating Lender Name Citizens Deposit Bank of Arlington, Inc.
Originating Lender Address ARLINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265563.48
Forgiveness Paid Date 2021-12-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2866499 CENTRAL PAVING COMPANY OF PADUCAH - FQKEUMVF2NH1 4110 CLARKS RIVER RD, PADUCAH, KY, 42003-0817
Capabilities Statement Link -
Phone Number 270-443-1059
Fax Number 270-441-7352
E-mail Address tiffany@centralpavingco.com
WWW Page -
E-Commerce Website -
Contact Person TIFFANY GRIFFITH
County Code (3 digit) 145
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 0JNZ1
Year Established 1973
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State