Search icon

E-Z CONSTRUCTION COMPANY, INC.

Company Details

Name: E-Z CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1970 (55 years ago)
Organization Date: 06 Mar 1970 (55 years ago)
Last Annual Report: 26 Feb 2025 (16 days ago)
Organization Number: 0015004
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7420 DISTRIBUTION DR., LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q7VJKAF3KV33 2025-04-17 7420 DISTRIBUTION DR, LOUISVILLE, KY, 40258, 2853, USA 7420 DISTRIBUTION DR, LOUISVILLE, KY, 40258, 2853, USA

Business Information

Doing Business As E-Z CONSTRUCTION CO INC
URL www.ezconst.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-04-19
Initial Registration Date 2023-04-19
Entity Start Date 1970-03-01
Fiscal Year End Close Date Nov 30

Service Classifications

NAICS Codes 237110, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELODY SMALLWOOD
Address 7420 DISTRIBUTION DRIVE, LOUISVILLE, KY, 40258, USA
Government Business
Title PRIMARY POC
Name TIM DUES
Address 7420 DISTRIBUTION DRIVE, LOUISVILLE, KY, 40258, USA
Past Performance Information not Available

Secretary

Name Role
Margaret K Dimmitt Secretary

Registered Agent

Name Role
EDWARD T. DAVIS, JR. Registered Agent

President

Name Role
Edward T Davis Jr President

Vice President

Name Role
Timothy A Dues Vice President

Director

Name Role
Edward T Davis, Jr Director

Incorporator

Name Role
EDWARD T. DAVIS, SR. Incorporator

Former Company Names

Name Action
DAVIS & DARST CONTRACTORS, INC. Old Name
E - Z CONSTRUCTION COMPANY, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2025-02-26
Annual Report 2025-02-03
Annual Report 2024-05-13
Annual Report 2023-05-31
Annual Report 2022-04-07
Annual Report 2021-03-25
Annual Report 2020-06-03
Annual Report 2019-04-18
Annual Report 2018-05-11
Annual Report 2017-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308395706 0452110 2005-03-17 8500 US HWY 42, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-17
Case Closed 2005-09-01

Related Activity

Type Inspection
Activity Nr 308394006

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 B02
Issuance Date 2005-06-20
Abatement Due Date 2005-06-24
Nr Instances 1
Nr Exposed 2
307080010 0452110 2004-01-20 NORMA LEE DR & ARNOLD TOWN RD, LOUISVILLE, KY, 40215
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-01-20
Case Closed 2004-03-31

Related Activity

Type Referral
Activity Nr 202370045
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-02-13
Abatement Due Date 2004-01-20
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2004-02-13
Abatement Due Date 2004-01-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-02-13
Abatement Due Date 2004-01-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3094057 E-Z CONSTRUCTION COMPANY, INC. E-Z CONSTRUCTION CO INC Q7VJKAF3KV33 7420 DISTRIBUTION DR, LOUISVILLE, KY, 40258-2853
Capabilities Statement Link -
Phone Number 502-937-6855
Fax Number -
E-mail Address timdues@ezconst.com
WWW Page www.ezconst.com
E-Commerce Website -
Contact Person TIM DUES
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 9K2Y6
Year Established 1970
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 238910
NAICS Code's Description Site Preparation Contractors
Small Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Small 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