Search icon

WOODBINE CONSTRUCTION COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (4 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

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

Business Information

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

Commercial and government entity program

CAGE number:
0M4N7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2023-04-23

Contact Information

POC:
MIKE GRIDER
Corporate URL:
woodbineconstruction.com

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

Jobs Reported:
24
Initial Approval Amount:
$331,915
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$331,915
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$334,606.69
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $331,913
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$331,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$331,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$335,409.96
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $331,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State