Search icon

FREDERICK & MAY CONSTRUCTION CO.

Company claim

Is this your business?

Get access!

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 (5 months 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
606-743-4328
Contact Person:
TODD FREDERICK
User ID:
P0691489

Unique Entity ID

Unique Entity ID:
L82AYLNPCF55
CAGE Code:
1KF52
UEI Expiration Date:
2026-02-13

Business Information

Activation Date:
2025-02-17
Initial Registration Date:
2001-01-23

Form 5500 Series

Employer Identification Number (EIN):
610661147
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
956000.00
Total Face Value Of Loan:
956000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-10
Type:
Unprog Rel
Address:
450 PRESTONSBURG ST, WEST LIBERTY, KY, 41472
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-11-21
Type:
Prog Related
Address:
330 MOUNT STERLING ROAD, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-11-05
Type:
Planned
Address:
354 HONEY BRANCH INDUSTRAL PA, DEBORD, KY, 41214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-07-16
Type:
Unprog Rel
Address:
29 RIVER BEND DRIVE, LOUISA, KY, 41230
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-10-10
Type:
Unprog Rel
Address:
261 COURT STREET, WEST LIBERTY, KY, 41472
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
132
Initial Approval Amount:
$956,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$956,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$963,010.67
Servicing Lender:
The First National Bank of Grayson
Use of Proceeds:
Payroll: $956,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 743-4328
Add Date:
2005-01-06
Operation Classification:
Private(Property)
power Units:
14
Drivers:
14
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State