Search icon

GILPIN MASONRY CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILPIN MASONRY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1964 (61 years ago)
Organization Date: 19 Oct 1964 (61 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Organization Number: 0019762
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: 100 SEA OTTER CIRCLE, MIDWAY, KY 40347
Place of Formation: KENTUCKY
Authorized Shares: 500

Secretary

Name Role
Ronda G. Gilpin Secretary

President

Name Role
Emanuel T. Gilpin, II President

Incorporator

Name Role
EMANUEL GILPIN Incorporator
ESTHER GILPIN Incorporator

Registered Agent

Name Role
EMANUEL T. GILPIN II Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610645517
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
GILPIN MASONRY CONSTRUCTION CORPORATION Inactive 2003-07-15
GILPIN MASONRY, INC. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-05-02
Annual Report 2022-06-01
Annual Report 2021-02-12
Annual Report 2020-03-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0109KP110013
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-04-27
Description:
ASBESTOS ABATEMENT, 4RTH FLOOR ADMIN. BLDG./MODIFICATION CHANGES CONTRACTOR NAME TO WIREMAN CONSTRUCTION&EXCAVATION, 6055 E. FALCON RD, SALYERSVILLE, KY 41465 DUNS 868224424
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z243: MAINT-REP-ALT/POLLUTION ABATEMENT
Procurement Instrument Identifier:
DJBP0109KWJ10001
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
554223.00
Base And Exercised Options Value:
554223.00
Base And All Options Value:
554223.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-04-07
Description:
151003 REPAIR ROOFS, PHASE IV AT FMC LEXINGTON, KY.
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z166: MAINT-REP-ALT/PENAL FACILITIES

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:
53500.00
Total Face Value Of Loan:
53500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-03
Type:
Planned
Address:
BROWN SCIENCE BLDG., UPPER & 3RD ST., LEXINGTON, KY, 40507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-17
Type:
FollowUp
Address:
SAYRE SCHOOL, 194 NORTH LIMESTONE, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-11-19
Type:
Planned
Address:
SAYSE SCHOOL, 194 N. LIMESTONE, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53500
Current Approval Amount:
53500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54097.42

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State