Search icon

WESTATE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTATE CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1985 (40 years ago)
Organization Date: 06 May 1985 (40 years ago)
Last Annual Report: 01 Aug 2024 (10 months ago)
Organization Number: 0201340
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: 4850 LAFAYETTE ROAD, P. O. BOX 25, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY
Authorized Shares: 20000

President

Name Role
Andrea F P'Pool President

Vice President

Name Role
David B P'Pool Vice President

Director

Name Role
Andrea F P'Pool Director
David B P'Pool Director
W. DOUGLAS MYERS Director

Incorporator

Name Role
W. DOUGLAS MYERS Incorporator

Registered Agent

Name Role
JACK L LACKEY Registered Agent

Secretary

Name Role
Glenn Bradley Secretary

Treasurer

Name Role
Glenn Bradley Treasurer

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.

CAGE Code:
0HXZ1
UEI Expiration Date:
2019-12-26

Business Information

Activation Date:
2018-12-26
Initial Registration Date:
2002-01-15

Form 5500 Series

Employer Identification Number (EIN):
611071908
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-27
Registered Agent name/address change 2023-01-03
Annual Report 2022-02-23
Registered Agent name/address change 2022-02-23

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
358201.78
Total Face Value Of Loan:
358201.78
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:
358200.00
Total Face Value Of Loan:
358200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-01
Type:
Referral
Address:
1000 MARION RD, PRINCETON, KY, 42445
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
358201.78
Current Approval Amount:
358201.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
359962.94
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
358200
Current Approval Amount:
358200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
360916.35

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 886-5641
Add Date:
1992-09-23
Operation Classification:
Private(Property)
power Units:
11
Drivers:
9
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 2024-08-06 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction -11391.02
Executive 2023-09-27 2024 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 355685.7
Executive 2023-09-13 2024 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 230449.63
Executive 2023-08-30 2024 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 165796.44
Executive 2023-08-02 2024 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 175864.38

Sources: Kentucky Secretary of State