Search icon

CLAYTON WATKINS CONSTRUCTION COMPANY, INC.

Company Details

Name: CLAYTON WATKINS CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1983 (41 years ago)
Organization Date: 16 Nov 1983 (41 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0183657
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 100 WABUCK DRIVE, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLAYTON WATKINS CONSTRUCTION CBS BENEFIT PLAN 2021 611034504 2022-12-29 CLAYTON WATKINS CONSTRUCTION 46
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 236110
Sponsor’s telephone number 2702599361
Plan sponsor’s address 100 WABUCK DRIVE, LEITCHFIELD, KY, 42754

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CLAYTON WATKINS CONSTRUCTION CBS BENEFIT PLAN 2020 611034504 2021-12-14 CLAYTON WATKINS CONSTRUCTION 44
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 236110
Sponsor’s telephone number 2702599361
Plan sponsor’s address 100 WABUCK DRIVE, LEITCHFIELD, KY, 42754

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GARRY D. WATKINS Registered Agent

Secretary

Name Role
ANTHONY ELMORE Secretary

Vice President

Name Role
ANTHONY ELMORE Vice President

Director

Name Role
GARRY WATKINS Director
CLAYTON WATKINS Director

Incorporator

Name Role
DAVID B. VICKERY Incorporator

President

Name Role
GARRY Watkins President

Assumed Names

Name Status Expiration Date
KENTUCKY SMALL LINE CONCRETE PUMPING Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-05-02
Annual Report 2022-05-16
Annual Report Amendment 2021-07-27
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-06-13
Annual Report Amendment 2017-06-21
Annual Report 2017-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315594960 0452110 2012-07-06 1035 OLD NORTH FRIENDSHIP ROAD, PADUCAH, KY, 42001
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-07-06
Case Closed 2012-07-10
312615156 0452110 2009-03-10 2240 18TH ST, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-10
Case Closed 2009-03-10
311158620 0452110 2007-11-02 ABIGAIL PLACE CONDOS MAXINE DR, LONDON, KY, 40741
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-11-02
Case Closed 2007-11-02

Related Activity

Type Inspection
Activity Nr 311158661
309463628 0452110 2005-12-07 516 E 3RD AVE, BOWLING GREEN, KY, 42105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-12-07
Case Closed 2005-12-07
309218063 0452110 2005-09-29 3RD ST BETWEEN CHESTNUT & STATE, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-09-29
Case Closed 2005-09-29
308083062 0452110 2004-09-28 615 RICHMOND ST, MT VERNON, KY, 40456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-28
Case Closed 2004-09-28

Sources: Kentucky Secretary of State