Search icon

STEWART RICHEY CONSTRUCTION, INC.

Headquarter

Company Details

Name: STEWART RICHEY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1980 (45 years ago)
Organization Date: 13 Mar 1980 (45 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Organization Number: 0145182
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2137 GLEN LILY RD., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of STEWART RICHEY CONSTRUCTION, INC., ALABAMA 000-894-191 ALABAMA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QHLTGL71MN65 2024-03-13 2137 GLEN LILY RD, BOWLING GREEN, KY, 42101, 9409, USA 2137 GLEN LILY ROAD, BOWLING GREEN, KY, 42101, 9409, USA

Business Information

Doing Business As SRC CONCRETE
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-03-16
Initial Registration Date 2008-10-17
Entity Start Date 1980-01-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 236210, 236220, 237110, 237210, 237310, 237990, 238110, 238120, 238160, 238190, 238210, 238220, 238320, 332311

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT HOLT
Address 2137 GLEN LILY RD., BOWLING GREEN, KY, 42101, USA
Title ALTERNATE POC
Name RYAN STOKES
Address 2137 GLEN LILY RD., BOWLING GREEN, KY, 42101, USA
Government Business
Title PRIMARY POC
Name SCOTT HOLT
Address 2137 GLEN LILY RD., BOWLING GREEN, KY, 42101, USA
Title ALTERNATE POC
Name RODDY GRIMES
Address 2137 GLEN LILY RD., BOWLING GREEN, KY, 42101, USA
Past Performance
Title PRIMARY POC
Name RODDY GRIMES
Address 2137 GLEN LILY RD., BOWLING GREEN, KY, 42101, USA

Registered Agent

Name Role
RODDY GRIMES Registered Agent

Officer

Name Role
Ryan Stokes Officer
Roddy Grimes Officer

Director

Name Role
Dion Houchins Director
Brandon Shirley Director
WILLIAM N. RICHEY Director
Roddy Grimes Director
JAMES B. STEWART Director
JAMES M. STEWART Director

Secretary

Name Role
Roddy Grimes Secretary

Incorporator

Name Role
JAMES M. STEWART Incorporator
JAMES B. STEWART Incorporator
WILLIAM N. RICHEY Incorporator

Former Company Names

Name Action
STEWART AND RICHEY CONSTRUCTION, INC. Old Name
HOUCHENS CONSTRUCTION, INC. Merger

Assumed Names

Name Status Expiration Date
SR ENGINEERING Inactive 2023-05-07
STEWART RICHEY CONTRACTING GROUP Inactive 2023-02-18
STEWART RICHEY SERVICE GROUP Inactive 2023-02-18
STEWART RICHEY FIRE PROTECTION Inactive 2020-03-25
STEWART RICHEY INDUSTRIAL RIGGING Inactive 2020-03-25
STEWART RICHEY PAINTING Inactive 2020-03-25
STEWART RICHEY GRADE, DRAIN & UTILITY Inactive 2020-03-25
STEWART RICHEY ELECTRICAL Inactive 2020-03-25
STEWART RICHEY STRUCTURAL STEEL Inactive 2020-03-25
STEWART RICHEY CONCRETE Inactive 2020-03-25

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-05-12
Certificate of Assumed Name 2023-08-09
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-03-04
Annual Report 2021-03-18
Annual Report 2020-02-12
Annual Report 2019-04-23
Annual Report 2018-04-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
BP853339 Department of Agriculture 10.768 - BUSINESS AND INDUSTRY LOANS 2010-09-07 2010-09-07 GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Recipient STEWART RICHEY CONSTRUCTION, INC.
Recipient Name Raw STEWART AND RICHEY CONSTRUCTION INC.
Recipient UEI QHLTGL71MN65
Recipient DUNS 091518423
Recipient Address 2137 GLEN LILY ROAD, BOWLING GREEN, WARREN, KENTUCKY, 42101-9409, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 239850.00
Face Value of Direct Loan 4500000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921097 0452110 2013-12-05 376 REASONOVER AVENUE, FRANKLIN, KY, 42134
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-01-07
Case Closed 2014-01-07

Related Activity

Type Referral
Activity Nr 203334727
Safety Yes
316866797 0452110 2013-04-10 2137 GLEN LILY RD, BOWLING GREEN, KY, 42101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-04-24
Case Closed 2013-09-16

Related Activity

Type Referral
Activity Nr 203117890
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-06-21
Abatement Due Date 2013-06-26
Current Penalty 3000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
314492786 0452110 2010-10-06 2137 GLEN LILY RD, BOWLING GREEN, KY, 42101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-10-06
Case Closed 2010-10-06

Related Activity

Type Referral
Activity Nr 202851143
Safety Yes
112337241 0452110 1990-08-23 STATE ROUTE 100 AND I-65 SOUTH, FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-23
Case Closed 1991-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-09-07
Abatement Due Date 1990-10-03
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1990-09-07
Abatement Due Date 1990-10-03
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-09-07
Abatement Due Date 1990-10-03
Nr Instances 1
Nr Exposed 3
104312509 0452110 1988-10-13 FAIRVIEW AVE., BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-13
Case Closed 1988-12-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1988-11-18
Abatement Due Date 1988-11-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-11-18
Abatement Due Date 1988-11-28
Nr Instances 1
Nr Exposed 11
104349188 0452110 1988-03-22 FAIRVIEW AVE., BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-22
Case Closed 1988-04-07
2766178 0452110 1987-10-15 FAIRVIEW AVE., BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-15
Case Closed 1987-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-11-05
Abatement Due Date 1987-11-10
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1987-11-05
Abatement Due Date 1987-11-10
Nr Instances 1
Nr Exposed 2
2802783 0452110 1985-04-04 11TH ST, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-04
Case Closed 1985-04-04
2788818 0452110 1985-02-28 11TH ST, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-28
Case Closed 1985-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-04-30
Abatement Due Date 1985-05-06
Nr Instances 6
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8161047210 2020-04-28 0457 PPP 2137 GLEN LILY RD, BOWLING GREEN, KY, 42101-9409
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3469417.5
Loan Approval Amount (current) 3469417.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-9409
Project Congressional District KY-02
Number of Employees 295
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3515327.87
Forgiveness Paid Date 2021-08-26

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400006653 Standard Goods and Services - - 1621.75
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (931) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES -
Executive 2500000763 Standard Goods and Services - - 1283.98
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (931) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES -
Executive 2400006826 Standard Goods and Services - - 948.73
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (931) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES -
Executive 2400007090 Standard Goods and Services - - 827.24
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (931) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES -

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Transportation Cabinet Department Of Highways General Construction General Construction 28580.67
Executive 2025-01-30 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 360
Executive 2024-12-23 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Maintenance And Repairs Maint Of Equipment-1099 Rept 365
Executive 2024-12-11 2025 Transportation Cabinet Department Of Highways General Construction General Construction 2052.5
Executive 2024-12-04 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Equipment-1099 Rept 3051.45
Executive 2024-12-03 2025 Transportation Cabinet Department Of Highways General Construction General Construction 1572.5
Executive 2024-11-27 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Equipment-1099 Rept 340
Executive 2024-11-27 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Mech Maint Materials & Suppls 276.13
Executive 2024-09-25 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Mech Maint Materials & Suppls 218.53
Executive 2024-09-23 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Equipment-1099 Rept 170

Sources: Kentucky Secretary of State