Search icon

ASSOCIATED GENERAL CONTRACTORS OF KENTUCKY, INC.

Company Details

Name: ASSOCIATED GENERAL CONTRACTORS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Sep 1979 (46 years ago)
Organization Date: 17 Sep 1979 (46 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0140896
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: P. O. BOX 457, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
JAMES L. PRESTON Director
WILLIAM W. ROGERS Director
TOMMY C. MCINTOSH Director
J. LARRY HACKER Director
GLENN L. HARNEY Director
DOUG HACKER Director
CHRIS MOSLEY Director
KEITH CAUDILL Director
COLIN STOUT Director
DAVID OPALKA Director

Incorporator

Name Role
BLUE GRASS CHAPTER OF AS Incorporator
GENERAL CONTRACTORS OF A Incorporator
ASSOCIATED GENERAL CONTR Incorporator
OF LOUISVILLE, INC. Incorporator
WESTERN KY. CONST. ASSOC Incorporator

Registered Agent

Name Role
RICHARD VINCENT Registered Agent

President

Name Role
JEFF ENGLAND President

Officer

Name Role
CASEY DUNN Officer
WES SIMPSON Officer

Secretary

Name Role
RICHARD VINCENT Secretary

Vice President

Name Role
REBEKAH GRAY Vice President

Treasurer

Name Role
JOHN PHILLIPS Treasurer

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-23
Annual Report 2022-06-16
Annual Report 2021-06-15
Annual Report 2020-06-01
Annual Report 2019-06-26
Registered Agent name/address change 2019-06-26
Annual Report 2018-06-06
Annual Report 2017-02-10
Annual Report 2016-03-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
95426009 Environmental Protection Agency 66.039 - NATIONAL CLEAN DIESEL EMISSIONS REDUCTION PROGRAM 2009-06-01 2010-06-30 THIS AGREEMENT PROVIDES FUNDING FROM THE AMERICAN RECOVERY AND REINVESTMENT ACT OF 2009 TO THE ASSOCIATED GENERAL CONTRACTORS (AGC) OF KY. THE PROJE
Recipient ASSOCIATED GENERAL CONTRACTORS OF KENTUCKY INC
Recipient Name Raw ASSOCIATED GENERAL CONTRACTORS
Recipient UEI TG4DUUNA45E8
Recipient DUNS 020440020
Recipient Address 632 COMANCHE TRAIL, FRANKFORT, FRANKLIN, KENTUCKY, 40601
Obligated Amount 2000000.00
Non-Federal Funding 466366.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8945828507 2021-03-10 0457 PPP 120 W State St, Frankfort, KY, 40601-3419
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100200
Loan Approval Amount (current) 100200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-3419
Project Congressional District KY-01
Number of Employees 5
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100729.82
Forgiveness Paid Date 2021-09-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Education and Labor Cabinet Department of Workplace Standards Misc Commodities & Other Exp Dues 400

Sources: Kentucky Secretary of State