Search icon

ATLANTIC CONSTRUCTION CO.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1MTS1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-27
CAGE Expiration:
2030-01-27
SAM Expiration:
2026-01-22

Contact Information

POC:
TODD HATFIELD

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-10-04
Type:
Referral
Address:
4226 ALLMOND AVENUE, LOUISVILLE, KY, 40209
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-10-01
Type:
Planned
Address:
4736 ROCKFORD PLZ, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144100
Current Approval Amount:
144100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145500.97

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 2024-12-20 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