Search icon

CLEAVER CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAVER CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1978 (47 years ago)
Organization Date: 29 Jun 1978 (47 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0110248
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: P. O. BOX 352, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
Dennis W Smith Director
Phillip Craig Schwettman Director
KENNETH D. CLEAVER Director
HOYT CLEAVER, JR. Director
MAX S. CLEAVER Director

Vice President

Name Role
Phillip Craig Schwettman Vice President

President

Name Role
Dennis W Smith President

Incorporator

Name Role
KENNETH D. CLEAVER Incorporator
HOYT CLEAVER, JR. Incorporator
MAX S. CLEAVER Incorporator

Registered Agent

Name Role
DENNIS W. SMITH Registered Agent

Secretary

Name Role
June L Smith Secretary

Form 5500 Series

Employer Identification Number (EIN):
610937678
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-28
Registered Agent name/address change 2022-06-14
Principal Office Address Change 2022-06-14

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
128700.00
Total Face Value Of Loan:
128700.00
Date:
2020-04-14
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:
128700.00
Total Face Value Of Loan:
128700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-12
Type:
Planned
Address:
201 WEST FAIRVIEW AVENUE, EDDYVILLE, KY, 42038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-06
Type:
Planned
Address:
4810 ALBEN BARKLEY DR, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-12
Type:
Unprog Rel
Address:
4810 ALBIN BARKLEY, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-11-20
Type:
Unprog Rel
Address:
4810 ALBEN BARKLEY DR, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-04-19
Type:
Planned
Address:
850 CUT OFF RD, SMITHLAND, KY, 42081
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$128,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,700
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,384.05
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $128,700
Jobs Reported:
9
Initial Approval Amount:
$128,700
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,700
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,500.41
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $128,698
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State