Search icon

EATON ASPHALT PAVING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EATON ASPHALT PAVING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 1977 (48 years ago)
Organization Date: 15 Jul 1977 (48 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0081812
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 136 EAST FROGTOWN ROAD, WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Jason R Jurgensen President

Secretary

Name Role
Blake Michaels Secretary

Director

Name Role
JAMES P. JURGENSEN Director
JOHN C. JURGENSEN Director
DAVID P. FAULKNER Director
PAUL F. MICHELS Director
R. C. DURR Director

Incorporator

Name Role
DAVID P. FAULKNER Incorporator

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:
KPMJC8VWK276
CAGE Code:
91CE5
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2021-05-19

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
178 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2021-12-29 2021-12-29
Document Name Coverage Letter KYG840398 RN.pdf
Date 2022-01-03
Document Download
2456 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2021-10-29 2021-10-29
Document Name Revised Coverage Letter KYG110004 RN.pdf
Date 2021-11-01
Document Download
178 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2016-01-06 2016-01-06
Document Name Coverage Letter KYG840192.pdf
Date 2016-01-07
Document Download
2456 Air Mnr Source Renewal Emissions Inventory Complete 2015-09-15 2024-02-07
Document Name Permit S-15-053 - Final.pdf
Date 2015-11-18
Document Download
2456 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-18 2013-10-18
Document Name Coverage KYR003137 10-18-2013.pdf
Date 2013-10-21
Document Download

Former Company Names

Name Action
EATON SAND AND GRAVEL, INC. Merger
EATON OIL WORKS Old Name

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-21
Annual Report 2022-05-16
Annual Report 2021-03-18
Annual Report 2020-04-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-21
Type:
Prog Related
Address:
800 HEIGHTS BLVD, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-07-14
Type:
Planned
Address:
1075 EATON DRIVE, COVINGTON, KY, 41017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-08-10
Type:
Unprog Rel
Address:
1750 MARTIN LUTHER KING HWY, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-01-22
Type:
Referral
Address:
STEVENSON RD, ERLANGER, KY, 41018
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-07-13
Type:
Unprog Rel
Address:
KY 491, CRITTENDEN, KY, 41030
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 331-5346
Add Date:
1989-04-28
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
9
Drivers:
10
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State