Search icon

WILKINS CONSTRUCTION COMPANY, INC.

Company Details

Name: WILKINS CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1952 (73 years ago)
Organization Date: 07 Apr 1952 (73 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0055862
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P.O. BOX 3027, PADUCAH, KY 42002-3027
Place of Formation: KENTUCKY
Authorized Shares: 500

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CNS8FDJXHYG5 2023-01-02 514 LOUISIANA ST, PADUCAH, KY, 42003, 0551, USA P O BOX 3027, PADUCAH, KY, 42002, 3027, USA

Business Information

Division Name WILKINS CONSTRUCTION COMPANY, INC.
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-12-10
Initial Registration Date 2021-12-03
Entity Start Date 2021-11-30
Fiscal Year End Close Date Dec 21

Service Classifications

NAICS Codes 237310
Product and Service Codes Y1LB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN B WILKINS
Role OFFICE MANAGER
Address P O BOX 3027, PADUCAH, KY, 42002, USA
Government Business
Title PRIMARY POC
Name JOHN B WILKINS
Role PRESIDENT
Address P O BOX 3027, PADUCAH, KY, 42002, USA
Past Performance Information not Available

Incorporator

Name Role
PAT LEE WILKINS Incorporator
ROE WILKINS Incorporator
BONNYE WILKINS Incorporator

President

Name Role
BRAD WILKINS President

Registered Agent

Name Role
BRAD WILKINS Registered Agent

Secretary

Name Role
JOHN N. WILKINS Secretary

Treasurer

Name Role
John N. Wilkins Treasurer

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-06-30
Annual Report 2020-03-13
Annual Report 2019-06-07
Annual Report 2018-05-03
Annual Report 2017-03-23
Annual Report 2016-03-21
Annual Report 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8717237302 2020-05-01 0457 PPP 514 LOUISIANA ST, PADUCAH, KY, 42003
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145117
Loan Approval Amount (current) 159807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-0100
Project Congressional District KY-01
Number of Employees 19
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161431.7
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State