Search icon

T & C CONTRACTING, INC.

Headquarter

Company Details

Name: T & C CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 1982 (43 years ago)
Organization Date: 26 Aug 1982 (43 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0169874
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 6301 Pendleton Rd, Louisville, Louisville, KY 40272
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of T & C CONTRACTING, INC., FLORIDA F00000006603 FLORIDA

Officer

Name Role
Donald T Thornberry Officer
Stephen W Daniels Officer

President

Name Role
Scott A Thornberry President

Director

Name Role
Donald T. Thornberry Director
DONALD T. THORNBERRY Director
CATHY J. THORNBERRY Director
HAZEL CLARK Director

Incorporator

Name Role
HAZEL CLARK Incorporator
DONALD J. THORNBERRY Incorporator
CATHY J. THORNBERRY Incorporator

Registered Agent

Name Role
DONALD T. THORNBERRY Registered Agent

Filings

Name File Date
Annual Report 2024-06-11
Registered Agent name/address change 2024-06-11
Principal Office Address Change 2024-06-11
Annual Report 2023-06-05
Annual Report 2022-06-15
Annual Report 2021-04-12
Annual Report 2020-02-20
Annual Report 2019-04-22
Annual Report 2018-09-06
Annual Report 2017-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315589382 0452110 2012-09-06 CORNER OF GOETZ ROAD/SOUTHTOWN BLVD., OWENSBORO, KY, 42301
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-09-07
Emphasis N: TRENCH
Case Closed 2013-04-08

Related Activity

Type Referral
Activity Nr 203116025
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-01-18
Abatement Due Date 2013-01-25
Current Penalty 2800.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-01-18
Abatement Due Date 2013-01-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 G01 I
Issuance Date 2013-01-18
Abatement Due Date 2013-01-25
Current Penalty 2800.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260651 G02 I
Issuance Date 2013-01-18
Abatement Due Date 2013-01-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2013-01-18
Abatement Due Date 2013-01-25
Current Penalty 2800.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260652 C04 I
Issuance Date 2013-01-18
Abatement Due Date 2013-01-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-01-18
Abatement Due Date 2013-01-25
Current Penalty 2800.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
313739849 0452110 2010-02-23 CHAPEZE RD, CLERMONT, KY, 40110
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-02-26
Case Closed 2010-10-14

Related Activity

Type Referral
Activity Nr 202848222
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 2010-07-22
Abatement Due Date 2010-02-23
Current Penalty 375.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
313740060 0452110 2010-02-08 CHAPEZE LANE, SHEPHERDSVILLE, KY, 40165
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-02-10
Case Closed 2010-02-10

Related Activity

Type Referral
Activity Nr 202848164
Safety Yes
312616733 0452110 2009-07-23 4200 HAYFIELD WAY, PROSPECT, KY, 40059
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-07-24
Case Closed 2009-10-08

Related Activity

Type Referral
Activity Nr 202846093
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2009-09-03
Abatement Due Date 2009-07-27
Current Penalty 3000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 4
310124425 0452110 2006-12-20 1700 DEVONDALE DR, LOUISVILLE, KY, 40222
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2006-12-20
Case Closed 2006-12-20

Related Activity

Type Referral
Activity Nr 202693255
Safety Yes
310123641 0452110 2006-10-30 7515 WESTPORT RD, LOUISVILLE, KY, 40222
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-10-30
Case Closed 2007-02-19

Related Activity

Type Referral
Activity Nr 202692802
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-12-01
Abatement Due Date 2006-12-07
Current Penalty 1375.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2006-12-01
Abatement Due Date 2006-10-30
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
307078386 0452110 2004-04-06 6605-6615 WOODS MILL DR, LOUISVILLE, KY, 40272
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-06
Case Closed 2004-04-06

Related Activity

Type Inspection
Activity Nr 307556795
307076380 0452110 2003-10-20 7221 GREENWOOD ROAD, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-10-20
Case Closed 2003-10-20
305368193 0452110 2002-10-07 9305 OLD BARDSTOWN RD., LOUISVILLE, KY, 40291
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-07
Case Closed 2002-10-07
305363160 0452110 2002-08-21 5252 CANE RUN ROAD, LOUISVILLE, KY, 40216
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-09-09
Case Closed 2002-09-09

Related Activity

Type Complaint
Activity Nr 203132519
Safety Yes
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-09-25
Case Closed 2002-09-27

Related Activity

Type Complaint
Activity Nr 203132576
Health Yes
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-04-01
Case Closed 2002-04-01
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-02-28
Case Closed 2002-02-28
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-06-30
Case Closed 2000-05-23

Related Activity

Type Referral
Activity Nr 201856879
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-11-19
Abatement Due Date 1999-11-27
Current Penalty 1050.0
Initial Penalty 1575.0
Contest Date 1999-12-02
Final Order 2000-05-15
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-11-19
Abatement Due Date 1999-06-29
Current Penalty 1050.0
Initial Penalty 1575.0
Contest Date 1999-12-02
Final Order 2000-05-15
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1999-11-19
Abatement Due Date 1999-11-27
Current Penalty 1050.0
Initial Penalty 1575.0
Contest Date 1999-12-02
Final Order 2000-05-15
Nr Instances 1
Nr Exposed 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-03
Case Closed 1988-05-03
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-04-08
Case Closed 1987-04-13

Related Activity

Type Complaint
Activity Nr 70265111
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4795277006 2020-04-04 0457 PPP 6301 PENDLETON RD, LOUISVILLE, KY, 40272-1451
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 615000
Loan Approval Amount (current) 615000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40272-1451
Project Congressional District KY-03
Number of Employees 43
NAICS code 238190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 620661.37
Forgiveness Paid Date 2021-03-15

Sources: Kentucky Secretary of State