Search icon

WOODBINE CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: WOODBINE CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1980 (45 years ago)
Organization Date: 16 Jul 1980 (45 years ago)
Last Annual Report: 27 Mar 2025 (2 months ago)
Organization Number: 0148190
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 425 E. WOODBINE ST., LOUISVILLE, KY 40208
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
John Walsh Vice President

President

Name Role
Curtis Simon President

Secretary

Name Role
Cody Janes Secretary

Director

Name Role
KENNETH L. SUBLETT Director
KENT MCELWAIN Director
ANTHONY P. HASSON Director

Incorporator

Name Role
KENT MCELWAIN Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
001-046-389
State:
ALABAMA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0M4N7
UEI Expiration Date:
2019-04-23

Business Information

Activation Date:
2018-04-23
Initial Registration Date:
2001-08-03

Former Company Names

Name Action
WOODBINE CONSTRUCTION COMPANY Old Name

Filings

Name File Date
Annual Report 2025-03-27
Registered Agent name/address change 2025-03-26
Annual Report 2024-03-06
Annual Report 2023-03-16
Registered Agent name/address change 2022-03-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
331915.00
Total Face Value Of Loan:
331915.00
Date:
2020-04-07
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:
331900.00
Total Face Value Of Loan:
331900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-22
Type:
Planned
Address:
1611 SOUTH 13TH STREET, LOUISVILLE, KY, 40505
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-10-18
Type:
Prog Related
Address:
1114 S. 4TH STREET, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-10-18
Type:
Prog Related
Address:
1114 S. 4TH STREET, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-10-18
Type:
Prog Related
Address:
1114 S. 4TH STREET, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-10-18
Type:
Prog Related
Address:
1114 S. 4TH STREET, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
331915
Current Approval Amount:
331915
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
334606.69
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
331900
Current Approval Amount:
331900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
335409.96

Sources: Kentucky Secretary of State