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

Unique Entity ID

Unique Entity ID:
DHAKEJE76J15
CAGE Code:
1MTS1
UEI Expiration Date:
2026-01-22

Business Information

Division Name:
ATLANTIC CONSTRUCTION CO.
Activation Date:
2025-01-27
Initial Registration Date:
1999-09-27

Commercial and government entity program

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

Jobs Reported:
23
Initial Approval Amount:
$144,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,500.97
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $144,100

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