Search icon

SWIFT ROOFING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SWIFT ROOFING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 16 Jan 1981 (45 years ago)
Last Annual Report: 11 Feb 2025 (5 months ago)
Organization Number: 0153026
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: P. O. BOX 1102, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MITCHEL D. BURKEEN Registered Agent

Officer

Name Role
Robert Swift Officer
Larry Suiter Officer

President

Name Role
Greg Swift President

Director

Name Role
ROBERT SWIFT Director
SHIRLEY SWIFT Director
Robert Swift Director
Steve Williams Director
Larry Swift Director
Larry Suiter Director
Jeanna Glisson Director
Greg Swift Director
Steve Swift Director
Mitchel Burkeen Director

Incorporator

Name Role
ROBERT SWIFT Incorporator
SHIRLEY SWIFT Incorporator

Secretary

Name Role
Jeanna Glisson Secretary

Vice President

Name Role
Steve Williams Vice President
Larry Swift Vice President

Treasurer

Name Role
Steve Williams Treasurer

Links between entities

Type:
Headquarter of
Company Number:
599856
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-924-216
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_56931694
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-753-9452
Contact Person:
MITCHEL BURKEEN
User ID:
P0551638

Unique Entity ID

Unique Entity ID:
QEMKB77MHJN7
CAGE Code:
0MWS9
UEI Expiration Date:
2025-07-18

Business Information

Activation Date:
2024-07-22
Initial Registration Date:
2002-03-27

Commercial and government entity program

CAGE number:
0MWS9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-22
CAGE Expiration:
2029-07-22
SAM Expiration:
2025-07-18

Contact Information

POC:
MITCHEL BURKEEN

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-20
Annual Report 2023-03-02
Annual Report 2022-03-09
Annual Report 2021-03-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
12487020C0005
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-04-10
Description:
ADMINISTRATIVE BUILDING ROOFING CONTRACT
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
5650: ROOFING AND SIDING MATERIALS
Procurement Instrument Identifier:
12487018C0010
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
119420.00
Base And Exercised Options Value:
119420.00
Base And All Options Value:
119420.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-07-19
Description:
IGF::OT::IGF ROOFING PROJECT FOR BRANDON SPRINGS GROUP CAMP AND GOLDEN POND VISITOR CENTER
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
5650: ROOFING AND SIDING MATERIALS

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:
483655.00
Total Face Value Of Loan:
483655.00
Date:
2020-04-14
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:
483655.00
Total Face Value Of Loan:
483655.00
Date:
2020-04-09
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:
483655.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-13
Type:
FollowUp
Address:
P.O. BOX 1102, FORT KNOX, KY, 40121
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2012-01-25
Type:
Referral
Address:
MURRAY STATE UNIVERSITY LIBRARY, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-12-05
Type:
Planned
Address:
A SHAU VALLEY RD & AIR ASSAULT STREET BUILDING6730, FT. CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-08-10
Type:
Accident
Address:
INDUSTRIAL RD., MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-16
Type:
Planned
Address:
16TH ST., MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$483,655
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$483,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$486,132.9
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $483,655
Jobs Reported:
47
Initial Approval Amount:
$483,655
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$483,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$486,344.92
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $483,655

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 753-9452
Add Date:
1992-08-26
Operation Classification:
Private(Property)
power Units:
30
Drivers:
6
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
SWIFT ROOFING, INC.
Party Role:
Plaintiff
Party Role:
Defendant

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 2025-02-18 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 8100
Executive 2025-02-18 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Building Materials & Supplies 9500
Executive 2024-08-15 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 164105.9

Sources: Kentucky Secretary of State