Search icon

E-Z CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

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 (5 months 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

Secretary

Name Role
Margaret K Dimmitt Secretary

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

President

Name Role
Edward T Davis Jr President

Registered Agent

Name Role
EDWARD T. DAVIS, JR. Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TIM DUES
User ID:
P3094057
Trade Name:
E-Z CONSTRUCTION CO INC

Unique Entity ID

Unique Entity ID:
Q7VJKAF3KV33
CAGE Code:
9K2Y6
UEI Expiration Date:
2026-03-24

Business Information

Doing Business As:
E-Z CONSTRUCTION CO INC
Activation Date:
2025-03-26
Initial Registration Date:
2023-04-19

Form 5500 Series

Employer Identification Number (EIN):
610706805
Plan Year:
2024
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
315700.00
Total Face Value Of Loan:
315700.00
Date:
2020-04-16
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:
513100.00
Total Face Value Of Loan:
513100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-17
Type:
Prog Related
Address:
8500 US HWY 42, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-01-20
Type:
Referral
Address:
NORMA LEE DR & ARNOLD TOWN RD, LOUISVILLE, KY, 40215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-06-05
Type:
Planned
Address:
300 BLOCK OF WHITTINGTON PARKWAY, LOUISVILLE, KY, 40222
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$513,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$513,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$520,183.63
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $513,100

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1991-01-23
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State