Search icon

SPIKE CONSTRUCTION CO.

Company Details

Name: SPIKE CONSTRUCTION CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Dec 1977 (47 years ago)
Organization Date: 06 Dec 1977 (47 years ago)
Last Annual Report: 20 Jun 2019 (6 years ago)
Organization Number: 0086080
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: PO BOX 1254, HARLAN, KY 40831
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Claude C. Wilson President

Treasurer

Name Role
Janet J Wilson Treasurer

Director

Name Role
LEE WILSON Director
IRENE WILSON Director

Incorporator

Name Role
LEE WILSON Incorporator

Registered Agent

Name Role
CLAUDE C. WILSON Registered Agent

Secretary

Name Role
Janet J Wilson Secretary

Former Company Names

Name Action
S L W CONSTRUCTION CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-20
Annual Report 2018-06-07
Annual Report 2017-06-20
Annual Report 2016-06-20
Registered Agent name/address change 2015-04-21
Annual Report 2015-04-21
Annual Report 2014-06-16
Annual Report Amendment 2013-11-07
Annual Report 2013-06-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W912P504A0030 2009-05-04 No data No data
Unique Award Key CONT_IDV_W912P504A0030_9700
Awarding Agency Department of Defense
Link View Page

Description

Title DEMOLITION SERVICES
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Y300: CONSTRUCT/RESTORATION

Recipient Details

Recipient SPIKE CONSTRUCTION CO
UEI DBAGKB27LC11
Legacy DUNS 097257539
Recipient Address 10499 NORTH US 119, TOTZ, 40870, UNITED STATES

Sources: Kentucky Secretary of State