Search icon

FLYNN BROTHERS CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLYNN BROTHERS CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1976 (49 years ago)
Organization Date: 28 Sep 1976 (49 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0075436
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 32065, LOUISVILLE, KY 402322065
Place of Formation: KENTUCKY
Authorized Shares: 20000

Officer

Name Role
William Reed Officer

Registered Agent

Name Role
WILLIAM REED Registered Agent

Treasurer

Name Role
Peter Rastocny, Jr. Treasurer

President

Name Role
Steve E Mossholder, Jr. President

Vice President

Name Role
John Devine Vice President

Director

Name Role
WILLIAM P REED Director
STEVE MOSSHOLDER, JR. Director
Peter Rastocny, Jr. Director
JOHN J. FLYNN, JR. Director
G. JESSE FLYNN Director

Incorporator

Name Role
JOHN J. FLYNN, JR. Incorporator

Unique Entity ID

CAGE Code:
5FSB6
UEI Expiration Date:
2017-02-24

Business Information

Activation Date:
2016-02-25
Initial Registration Date:
2009-05-04

Commercial and government entity program

CAGE number:
5FSB6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-02-14

Contact Information

POC:
JASON RICE

Legal Entity Identifier

LEI Number:
5493002X0FH5Z0X6J669

Registration Details:

Initial Registration Date:
2015-09-19
Next Renewal Date:
2023-12-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
610905373
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
302
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
132598 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2024-07-09 2024-07-09
Document Name Robards GPP - May 2024.doc
Date 2025-01-23
Document Download
Document Name GPP_APPROVAL_FlynnBroContracting.docx
Date 2025-01-23
Document Download
132598 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2020-09-21 2020-09-21
Document Name Coverage Letter KYG110219 RN.pdf
Date 2020-09-22
Document Download

Former Company Names

Name Action
FBLM, INC. Merger
FLYNN BROTHERS PAVING, INC. Old Name
FLYNN BROTHERS LEASING CO. Merger

Assumed Names

Name Status Expiration Date
FLYNN CONTRACTING Inactive 2021-05-16

Filings

Name File Date
Annual Report 2025-02-04
Annual Report Amendment 2025-02-04
Annual Report 2024-03-01
Annual Report 2023-06-14
Annual Report 2022-06-14

USAspending Awards / Financial Assistance

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:
2954410.00
Total Face Value Of Loan:
2954410.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-02
Type:
Complaint
Address:
1213 OUTER LOOP, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-03-28
Type:
Unprog Rel
Address:
SHELBYVILLE RD. & NORWOOD DR., LOUISVILLE, KY, 40222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-09-24
Type:
Referral
Address:
1213 OUTER LOOP, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-01
Type:
Unprog Rel
Address:
1148 HWY 44C, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-11-08
Type:
FollowUp
Address:
NATIONAL TURNPIKE/OUTER LOOP, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
194
Initial Approval Amount:
$2,954,410
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,954,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,991,888.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,834,410
Utilities: $20,000
Mortgage Interest: $60,000
Rent: $40,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 363-1646
Add Date:
1986-04-17
Operation Classification:
Private(Property)
power Units:
43
Drivers:
130
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State