Search icon

ATLANTIC CONSTRUCTION CO.

Company Details

Name: ATLANTIC CONSTRUCTION CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 1985 (40 years ago)
Organization Date: 30 May 1985 (40 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0202259
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4226 ALLMOND AVENUE, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 2000

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1MTS1 Obsolete Non-Manufacturer 1999-09-29 2024-05-31 No data 2024-12-25

Contact Information

POC TODD HATFIELD
Phone +1 502-447-4470
Fax +1 502-447-4420
Address 4226 ALLMOND AVE, LOUISVILLE, KY, 40209 1202, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Director

Name Role
WILLIAM V NEULING Director
WILLIAM V. NEULING Director

President

Name Role
Wm V Neuling President

Incorporator

Name Role
WILLIAM V. NEULING Incorporator

Registered Agent

Name Role
WM. V. NEULING Registered Agent

Assumed Names

Name Status Expiration Date
ATLANTIC CONSTRUCTION CO. INC. Inactive 2021-09-02
FRANKLIN BROTHERS CONTRACTORS - STRIPING AND SEALCOATING CO. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-03-30
Annual Report 2020-03-19
Annual Report 2019-05-08
Annual Report 2018-08-03
Annual Report 2017-04-12
Certificate of Assumed Name 2016-09-02
Annual Report 2016-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316919265 0452110 2013-10-04 4226 ALLMOND AVENUE, LOUISVILLE, KY, 40209
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-03-18
Case Closed 2014-11-12

Related Activity

Type Referral
Activity Nr 203334081
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2014-03-21
Abatement Due Date 2014-04-08
Current Penalty 650.0
Initial Penalty 2800.0
Contest Date 2014-04-01
Final Order 2014-10-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2014-03-21
Abatement Due Date 2014-04-08
Contest Date 2014-04-01
Final Order 2014-10-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2014-03-21
Abatement Due Date 2014-04-08
Current Penalty 650.0
Initial Penalty 2800.0
Contest Date 2014-04-01
Final Order 2014-10-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 D05I
Issuance Date 2014-03-21
Abatement Due Date 2014-04-08
Current Penalty 650.0
Initial Penalty 2800.0
Contest Date 2014-04-01
Final Order 2014-10-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 2014-03-21
Abatement Due Date 2014-04-08
Current Penalty 650.0
Initial Penalty 2800.0
Contest Date 2014-04-01
Final Order 2014-10-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2014-03-21
Abatement Due Date 2014-04-08
Current Penalty 650.0
Initial Penalty 2800.0
Contest Date 2014-04-01
Final Order 2014-10-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-03-21
Abatement Due Date 2014-04-08
Current Penalty 550.0
Initial Penalty 1000.0
Contest Date 2014-04-01
Final Order 2014-10-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
302749890 0452110 1999-10-01 4736 ROCKFORD PLZ, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1999-10-01
Case Closed 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5028047109 2020-04-13 0457 PPP 4226 ALLMOND AVE, LOUISVILLE, KY, 40209-1202
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144100
Loan Approval Amount (current) 144100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40209-1202
Project Congressional District KY-03
Number of Employees 23
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145500.97
Forgiveness Paid Date 2021-04-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-20 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 4500
Executive 2024-10-29 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 6950.5
Executive 2024-08-15 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 18345.75

Sources: Kentucky Secretary of State