Search icon

EGYPT CONSTRUCTION COMPANY

Company Details

Name: EGYPT CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1983 (42 years ago)
Organization Date: 30 Jun 1983 (42 years ago)
Last Annual Report: 13 Jul 2024 (a year ago)
Organization Number: 0179400
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 4218 KNIFLEY RD., COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Barry Todd Smith President

Director

Name Role
MAXIE SMITH Director
BOBBY SMITH Director

Incorporator

Name Role
HUNTER DURHAM Incorporator

Registered Agent

Name Role
DUSTIN WARREN Registered Agent

Secretary

Name Role
Maxie Smith Secretary

Filings

Name File Date
Annual Report 2024-07-13
Annual Report 2023-04-18
Annual Report 2022-06-30
Annual Report 2021-06-30
Registered Agent name/address change 2020-06-02

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:
29500.00
Total Face Value Of Loan:
29500.00
Date:
2020-04-30
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:
31100.00
Total Face Value Of Loan:
31100.00

Sources: Kentucky Secretary of State