Search icon

ASSOCIATED GENERAL CONTRACTORS OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
100200.00
Total Face Value Of Loan:
100200.00
Date:
2009-07-16
Awarding Agency Name:
Environmental Protection Agency
Transaction Description:
THIS AGREEMENT PROVIDES FUNDING FROM THE AMERICAN RECOVERY AND REINVESTMENT ACT OF 2009 TO THE ASSOCIATED GENERAL CONTRACTORS (AGC) OF KY. THE PROJE
Obligated Amount:
2000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100200
Current Approval Amount:
100200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100729.82

Reviews Leave a review

This company hasn't received any reviews.

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