Search icon

GERALD CHAMBERS AND SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GERALD CHAMBERS AND SONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1980 (45 years ago)
Organization Date: 14 Aug 1980 (45 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0153164
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 30 MAIN ST, BENTON, KY 42025
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
GERALD D. CHAMBERS Registered Agent

President

Name Role
Brien Chambers President

Secretary

Name Role
Melonie Chambers Secretary

Vice President

Name Role
Scott Chambers Vice President

Director

Name Role
GERALD D. CHAMBERS Director

Incorporator

Name Role
GERALD D. CHAMBERS Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-527-8773
Contact Person:
BRIEN CHAMBERS
User ID:
P3291475

Unique Entity ID

Unique Entity ID:
M68EEB34QCM9
CAGE Code:
3PTP6
UEI Expiration Date:
2025-06-25

Business Information

Activation Date:
2024-06-27
Initial Registration Date:
2004-01-16

Commercial and government entity program

CAGE number:
3PTP6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-25
CAGE Expiration:
2029-06-27
SAM Expiration:
2025-06-25

Contact Information

POC:
BRIEN CHAMBERS

Former Company Names

Name Action
GERALD D. CHAMBERS CONSTRUCTION CO., INC. Old Name

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-05-08
Annual Report 2022-03-10
Annual Report 2021-07-01
Annual Report 2020-06-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF40181AM355
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
30000.00
Base And Exercised Options Value:
30000.00
Base And All Options Value:
30000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-07-06
Description:
EQUIPMENT RENTAL & OPERATOR
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
W024: LEASE-RENT OF TRACTORS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
130234.42
Total Face Value Of Loan:
130234.42

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-08-10
Type:
Planned
Address:
HWY 121 NORTH, Mayfield, KY, 42066
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$130,234.42
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,234.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,112.16
Servicing Lender:
Community Financial Services Bank
Use of Proceeds:
Payroll: $130,234.42

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(270) 527-8773
Add Date:
1996-06-21
Operation Classification:
Private(Property)
power Units:
7
Drivers:
5
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State