Search icon

RIEGLER BLACKTOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIEGLER BLACKTOP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1982 (43 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0163046
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 165 WEAVER ROAD, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LEONARD L. RIEGLER Director
MARY E. RIEGLER Director

Registered Agent

Name Role
MICHAEL RIEGLER Registered Agent

Vice President

Name Role
Daniel M. Riegler Vice President
R.J. Riegler Vice President
Ryan Riegler Vice President

President

Name Role
MICHAEL RIEGLER President

Secretary

Name Role
Christi Riegler Secretary

Incorporator

Name Role
LEONARD L. RIEGLER Incorporator
MARY E. RIEGLER Incorporator

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.

Unique Entity ID:
KQXBVD318G88
CAGE Code:
3H0R0
UEI Expiration Date:
2025-09-30

Business Information

Division Name:
RIEGLER BLACKTOP INC
Activation Date:
2024-10-02
Initial Registration Date:
2003-09-05

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
184675 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-03-14 2025-03-14
Document Name KYR10T260 Coverage Letter.pdf
Date 2025-03-15
Document Download
184675 Air Mnr Source-Initial Approval Issued 2025-02-06 2025-02-06
Document Name Permit S-25-004 Final 2-6-2025.pdf
Date 2025-02-06
Document Download
75019 Air Mnr Source Revision Emissions Inventory Complete 2022-05-11 2022-06-02
Document Name Permit S-16-014 R3 Final 5-10-2022.pdf
Date 2022-05-11
Document Download
75019 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2020-07-31 2020-07-31
Document Name Coverage Letter KYG110047 RN.pdf
Date 2020-08-03
Document Download
75019 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-13 2013-11-13
Document Name Coverage KYR003751 11-13-2013.pdf
Date 2013-11-14
Document Download

Former Company Names

Name Action
LEN RIEGLER BLACKTOP, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-05-04
Annual Report 2021-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04P08REP0004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10402.50
Base And Exercised Options Value:
10402.50
Base And All Options Value:
10402.50
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-01-30
Description:
SEAL COAT PARKING LOT
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

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:
1720600.00
Total Face Value Of Loan:
1720600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-14
Type:
Referral
Address:
19 LENDALE DRIVE, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-14
Type:
Accident
Address:
343 WEAVER RD, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1720600
Current Approval Amount:
1720600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1732573.49

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 371-8147
Add Date:
1992-01-29
Operation Classification:
Private(Property)
power Units:
29
Drivers:
50
Inspections:
1
FMCSA Link:

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 2025-02-26 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 341340.38
Executive 2025-01-29 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 8974.4
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 200733.84
Executive 2025-01-07 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 215613.88
Executive 2024-12-18 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 256456.73

Sources: Kentucky Secretary of State