Search icon

CECIL GOODWIN, INC.

Company Details

Name: CECIL GOODWIN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1970 (55 years ago)
Organization Date: 10 Apr 1970 (55 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0020152
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 11433 MIDLAND TRAIL RD., ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Nora E Goodwin Secretary

Vice President

Name Role
Nora E Goodwin Vice President

Registered Agent

Name Role
GREGORY G. GOODWIN Registered Agent

Incorporator

Name Role
HOMER GOODWIN Incorporator
CECIL GOODWIN Incorporator

President

Name Role
Gregory G Goodwin President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YK18KYKKHFG1
CAGE Code:
98X84
UEI Expiration Date:
2023-02-26

Business Information

Doing Business As:
GOOD-ONE EXCAVATING & TRUCKING
Activation Date:
2022-02-04
Initial Registration Date:
2022-01-27

Assumed Names

Name Status Expiration Date
GOOD-ONE EXCAVATING Inactive 2025-02-11

Filings

Name File Date
Annual Report 2024-06-06
Reinstatement 2023-10-26
Reinstatement Approval Letter UI 2023-10-26
Reinstatement Approval Letter Revenue 2023-10-26
Reinstatement Certificate of Existence 2023-10-26

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
484000.00
Total Face Value Of Loan:
484000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500000
Current Approval Amount:
500000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
504166.67
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
484000
Current Approval Amount:
484000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
487683.78

Motor Carrier Census

DBA Name:
GOOD-ONE EXCAVATING
Carrier Operation:
Interstate
Fax:
(606) 928-5044
Add Date:
1996-05-07
Operation Classification:
Auth. For Hire
power Units:
22
Drivers:
22
Inspections:
46
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.75 $77,000 $14,000 25 4 2015-09-24 Final

Sources: Kentucky Secretary of State