Search icon

TRAM CONSTRUCTION, INC.

Headquarter

Company Details

Name: TRAM CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 1983 (42 years ago)
Organization Date: 22 Jul 1983 (42 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0179932
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 41141
City: Garrison
Primary County: Lewis County
Principal Office: P.O. BOX 250, GARRISON, KY 41141
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Terry T LeMaster Director
TERRY T. LEMASTER Director

Incorporator

Name Role
TERRY T. LEMASTER Incorporator

Registered Agent

Name Role
TERRY T. LEMASTER Registered Agent

President

Name Role
Terry T Lemaster President

Links between entities

Type:
Headquarter of
Company Number:
F99000005505
State:
FLORIDA

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
55303 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-12-06 2024-12-06
Document Name Coverage Letter KYR004222.pdf
Date 2024-12-09
Document Download
173204 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-04-26 2023-04-26
Document Name KYR10R354 Coverage Letter.pdf
Date 2023-04-26
Document Download
173204 Air Mnr Source-Initial Emissions Inventory Complete 2022-10-11 2024-04-12
Document Name Permit S-22-066 Final 10-9-2022.pdf
Date 2022-10-20
Document Download
55303 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-02 2019-07-02
Document Name Coverage Letter KYR004222.pdf
Date 2019-07-03
Document Download
55303 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2017-01-18 2017-01-18
Document Name Coverage Letter KYR004222.pdf
Date 2017-01-19
Document Download

Assumed Names

Name Status Expiration Date
TRAM USED AUTO SALES Inactive 2016-06-21

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-06
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
329100.00
Total Face Value Of Loan:
329100.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329100
Current Approval Amount:
329100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
332409.28

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1989-05-18
Operation Classification:
Auth. For Hire, Exempt For Hire
power Units:
21
Drivers:
54
Inspections:
15
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Miscellaneous Materials 99000
Executive 2023-09-20 2024 Transportation Cabinet Department Of Highways Highway Materials Hghy Reinforcing Steel 254700

Sources: Kentucky Secretary of State