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 |
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 |
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 |
Name | Role |
---|---|
RICHARD VINCENT | Registered Agent |
Name | Role |
---|---|
JEFF ENGLAND | President |
Name | Role |
---|---|
CASEY DUNN | Officer |
WES SIMPSON | Officer |
Name | Role |
---|---|
RICHARD VINCENT | Secretary |
Name | Role |
---|---|
REBEKAH GRAY | Vice President |
Name | Role |
---|---|
JOHN PHILLIPS | Treasurer |
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 |
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 | |||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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