Search icon

CADIZ DRYWALL CONTRACTORS, INC.

Company Details

Name: CADIZ DRYWALL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1975 (50 years ago)
Organization Date: 06 Mar 1975 (50 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0021615
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: P.O. BOX 29, 134 COMMERCE ST, CADIZ, KY 42211
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Tommy W. Calhoun President

Secretary

Name Role
Dennis G Thomas Jr Secretary

Treasurer

Name Role
Madie S. Calhoun Treasurer

Vice President

Name Role
Dana T. Erickson Vice President

Director

Name Role
TERRY O. EDMONDS Director
DENNIS G. THOMAS Director
J. F. RICKS Director
TOMMY W. CALHOUN Director

Registered Agent

Name Role
MADIE S. CALHOUN Registered Agent

Incorporator

Name Role
TERRY O. EDMONDS Incorporator
DENNIS G. THOMAS Incorporator
J. F. RICKS Incorporator
TOMMY W. CALHOUN Incorporator

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-05-16
Annual Report 2022-05-25
Annual Report 2021-06-22
Annual Report 2020-03-23
Annual Report 2019-05-15
Annual Report 2018-05-09
Annual Report 2017-03-02
Annual Report 2016-03-03
Annual Report 2015-05-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0001 2009-03-24 2009-04-07 2009-04-07
Unique Award Key CONT_AWD_0001_9700_W9124809A0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3898.00
Current Award Amount 3898.00
Potential Award Amount 3898.00

Description

Title REPAIR ROOMS 102, 104, AND 204, IN BLDGS 4024B
NAICS Code 238310: DRYWALL AND INSULATION CONTRACTORS
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient CADIZ DRYWALL CONTRACTORS, INC.
UEI GQJDJKEN99N2
Legacy DUNS 079648853
Recipient Address 134 COMMERCE ST, CADIZ, TRIGG, KENTUCKY, 422119780, UNITED STATES
No data IDV W9124809A0001 2008-11-13 No data No data
Unique Award Key CONT_IDV_W9124809A0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1500000.00

Description

Title MASTER AGREEMENT PROGRAM FOR CONSTRUCTION & REPAIR $2000 - $25,000
NAICS Code 238310: DRYWALL AND INSULATION CONTRACTORS
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient CADIZ DRYWALL CONTRACTORS, INC.
UEI GQJDJKEN99N2
Legacy DUNS 079648853
Recipient Address 134 COMMERCE ST, CADIZ, TRIGG, KENTUCKY, 422119780, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316882083 0452110 2013-04-18 GRIFFIN GATE APARTMENTS BUILDING C, HOPKINSVILLE, KY, 42240
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-06-20
Case Closed 2016-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-09-13
Abatement Due Date 2013-09-17
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2013-09-20
Final Order 2016-01-29
Nr Instances 1
Nr Exposed 4
Gravity 03
313740870 0452110 2010-06-04 1674 NORMAL DR, BOWLING GREEN, KY, 42101
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-06-04
Case Closed 2010-06-04
301508115 0420100 2007-06-13 AVIATION BRIGADE BARRACKS, PHASE 3, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-13
Case Closed 2007-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B13
Issuance Date 2007-06-28
Abatement Due Date 2007-07-03
Nr Instances 1
Nr Exposed 1
Gravity 01
310102975 0452110 2006-10-02 1674 NORMAL DR, BOWLING GREEN, KY, 42101
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-10-02
Case Closed 2007-07-10

Related Activity

Type Inspection
Activity Nr 308390830

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2007-03-22
Abatement Due Date 2006-10-02
Nr Instances 1
Nr Exposed 1
301507430 0420100 2006-08-28 AVIATION BRIGADE BARRACKS, PHASE 3, FORT CAMPBELL, KY, 42223
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-08-28
Case Closed 2006-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-09-14
Abatement Due Date 2006-09-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
303125488 0452110 2002-03-27 TOWER STREET, GUTHRIE, KY, 42234
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-03-28
Case Closed 2002-03-28

Related Activity

Type Inspection
Activity Nr 305063216
302749346 0452110 2001-06-26 521 LONE OAK ROAD, PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-06-26
Case Closed 2001-06-26

Related Activity

Type Referral
Activity Nr 201860152
Safety Yes
302404058 0452110 1999-02-24 254 MAIN ST, CADIZ, KY, 42211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-25
Case Closed 1999-02-25
112359815 0452110 1991-05-07 510 MAIN ST, STURGIS, KY, 42459
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-07
Case Closed 1991-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1991-07-30
Abatement Due Date 1991-08-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 03
13931050 0452110 1983-11-09 BERGER ROAD, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-10
Case Closed 1983-12-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1983-11-29
Abatement Due Date 1983-12-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-06
Case Closed 1983-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-10-24
Abatement Due Date 1983-10-31
Nr Instances 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-25
Case Closed 1983-09-16

Sources: Kentucky Secretary of State