Search icon

FREDERICK & MAY CONSTRUCTION CO.

Company Details

Name: FREDERICK & MAY CONSTRUCTION CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1966 (59 years ago)
Organization Date: 14 Feb 1966 (59 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Organization Number: 0018805
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: P.O. Box 337, WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY
Authorized Shares: 20

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L82AYLNPCF55 2025-02-26 1016 HIGHWAY 172, WEST LIBERTY, KY, 41472, 6035, USA P.O. BOX 337, WEST LIBERTY, KY, 41472, 0337, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-02-29
Initial Registration Date 2001-01-23
Entity Start Date 1966-02-14
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 236210, 236220, 237310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TODD FREDERICK
Address P.O. BOX 337, WEST LIBERTY, KY, 41472, USA
Title ALTERNATE POC
Name TODD FREDERICK
Address P.O. BOX 337, WEST LIBERTY, KY, 41472, USA
Government Business
Title PRIMARY POC
Name TODD FREDERICK
Address P.O. BOX 337, WEST LIBERTY, KY, 41472, USA
Title ALTERNATE POC
Name TODD FREDERICK
Address P.O. BOX 337, WEST LIBERTY, KY, 41472, USA
Past Performance
Title PRIMARY POC
Name TODD FREDERICK
Address P.O. BOX 337, WEST LIBERTY, KY, 41472, USA
Title ALTERNATE POC
Name TODD FREDERICK
Address P.O. BOX 337, WEST LIBERTY, KY, 41472, USA

Registered Agent

Name Role
LANCE TODD FREDERICK Registered Agent

President

Name Role
Lance T Frederick President

Secretary

Name Role
Kara C Frederick Secretary

Treasurer

Name Role
Lori R Frederick Treasurer

Vice President

Name Role
Chadwick S Frederick Vice President

Incorporator

Name Role
JAMES G. FREDERICK Incorporator
JUANITA FREDERICK Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-20
Annual Report 2023-05-09
Annual Report 2022-04-28
Annual Report 2021-02-19
Annual Report 2020-03-11
Annual Report 2019-04-12
Annual Report 2018-04-03
Annual Report 2017-02-01
Annual Report 2016-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317638542 0452110 2014-07-10 450 PRESTONSBURG ST, WEST LIBERTY, KY, 41472
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-01-05
Case Closed 2015-01-05
316530377 0452110 2012-11-21 330 MOUNT STERLING ROAD, WINCHESTER, KY, 40391
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-12-13
Case Closed 2012-12-13

Related Activity

Type Inspection
Activity Nr 316530328
316530302 0452110 2012-11-05 354 HONEY BRANCH INDUSTRAL PA, DEBORD, KY, 41214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-11-05
Case Closed 2012-11-05
315493858 0452110 2011-10-10 261 COURT STREET, WEST LIBERTY, KY, 41472
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-12-15
Case Closed 2012-04-12

Related Activity

Type Inspection
Activity Nr 315493841

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2012-01-13
Abatement Due Date 2012-01-19
Current Penalty 2800.0
Initial Penalty 5600.0
Contest Date 2012-01-23
Final Order 2012-03-06
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 2012-01-13
Abatement Due Date 2012-01-19
Current Penalty 2800.0
Initial Penalty 5600.0
Contest Date 2012-01-23
Final Order 2012-03-06
Nr Instances 1
Nr Exposed 2
313187981 0452110 2009-08-12 102 W MAIN ST, LOUISA, KY, 41230
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-08-12
Case Closed 2009-09-16

Related Activity

Type Inspection
Activity Nr 313187973

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-08-27
Abatement Due Date 2009-09-02
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
311298194 0452110 2008-05-22 200 2ND ST, MAYSVILLE, KY, 41056
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-05-22
Case Closed 2008-08-01

Related Activity

Type Referral
Activity Nr 202697835
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2008-06-12
Abatement Due Date 2008-06-18
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 D03
Issuance Date 2008-06-12
Abatement Due Date 2008-06-18
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
308398254 0452110 2005-04-11 S WASHINGTON ST, CAMPTON, KY, 41301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-11
Case Closed 2005-07-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 2005-05-09
Abatement Due Date 2005-04-12
Nr Instances 1
Nr Exposed 2
306522384 0452110 2003-12-30 MAIN & BANK ST, SANDY HOOK, KY, 41171
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-12-30
Case Closed 2004-03-31

Related Activity

Type Inspection
Activity Nr 306522376

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2004-02-05
Abatement Due Date 2004-02-11
Current Penalty 700.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
307076356 452110 2003-11-14 LEE AVE, BEATTYVILLE, KY, 41311
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-25
Case Closed 2004-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-12-19
Abatement Due Date 2003-11-14
Current Penalty 875.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-12-19
Abatement Due Date 2004-01-26
Current Penalty 875.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-12-19
Abatement Due Date 2004-01-26
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-12-19
Abatement Due Date 2003-12-26
Current Penalty 875.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-12-19
Abatement Due Date 2003-12-26
Current Penalty 875.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260602 C01 II
Issuance Date 2003-12-19
Abatement Due Date 2004-01-02
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260602 C01 VIIA
Issuance Date 2003-12-19
Abatement Due Date 2004-01-02
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2003-12-19
Abatement Due Date 2004-01-02
Current Penalty 875.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2003-12-19
Abatement Due Date 2004-01-02
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
305359911 0452110 2003-04-15 225 SECOND ST, PAINTSVILLE, KY, 41240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-15
Case Closed 2003-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-05-12
Abatement Due Date 2003-05-16
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 2003-05-12
Abatement Due Date 2003-05-16
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2002-10-07
Case Closed 2002-10-09

Related Activity

Type Inspection
Activity Nr 305366759

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9547887005 2020-04-09 0457 PPP 1016 HWY 172, WEST LIBERTY, KY, 41472
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 956000
Loan Approval Amount (current) 956000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27041
Servicing Lender Name The First National Bank of Grayson
Servicing Lender Address 200 S Carol Malone Blvd, GRAYSON, KY, 41143-1368
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST LIBERTY, MORGAN, KY, 41472-0001
Project Congressional District KY-05
Number of Employees 132
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27041
Originating Lender Name The First National Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 963010.67
Forgiveness Paid Date 2021-01-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0691489 FREDERICK & MAY CONSTRUCTION CO - L82AYLNPCF55 1016 HIGHWAY 172, WEST LIBERTY, KY, 41472-6035
Capabilities Statement Link -
Phone Number 606-743-4327
Fax Number 606-743-4328
E-mail Address fmconst@mrtc.com
WWW Page -
E-Commerce Website -
Contact Person TODD FREDERICK
County Code (3 digit) 175
Congressional District 05
Metropolitan Statistical Area -
CAGE Code 1KF52
Year Established 1966
Accepts Government Credit Card No
Legal Structure Subchapter S 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 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Small Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Small Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building 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