Search icon

GOGGANS CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOGGANS CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Apr 1986 (39 years ago)
Organization Date: 07 Apr 1986 (39 years ago)
Last Annual Report: 05 Jun 2020 (5 years ago)
Organization Number: 0213712
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 312 EUCLID AVE., PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
L. T. GOGGANS Registered Agent

Signature

Name Role
L T GOGGANS Signature
GRETTA SHELTON Signature

Vice President

Name Role
L T Goggans Vice President

Director

Name Role
L. T. GOGGANS Director
GLENDA GOGGANS Director

Incorporator

Name Role
L. T. GOGGANS Incorporator

President

Name Role
PHILLLIP Goggans President

Secretary

Name Role
PHILLIP GOGGANS Secretary

Unique Entity ID

CAGE Code:
88L86
UEI Expiration Date:
2020-01-25

Business Information

Activation Date:
2019-02-01
Initial Registration Date:
2019-01-24

Commercial and government entity program

CAGE number:
88L86
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2024-02-05

Contact Information

POC:
PHILLIP GOGGANS
Corporate URL:
http://www.goggansconstruction.com/

Form 5500 Series

Employer Identification Number (EIN):
611147131
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Annual Report 2020-06-05
Annual Report 2019-08-13
Annual Report 2018-06-12

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
102100.00
Total Face Value Of Loan:
102100.00
Date:
2020-06-26
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:
102100.00
Total Face Value Of Loan:
102100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-25
Type:
Prog Related
Address:
KY AVE AT AUXIER AVE, PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-07-13
Type:
Planned
Address:
MR. HOME PLACE, PAINTSVILLE, KY, 41240
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-09-07
Type:
Planned
Address:
U S HWY 23 5 MILES NORTH OF, PRESTONSBURG, KY, 41653
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$102,100
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,848.73
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $76,575
Utilities: $25,525

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 789-6623
Add Date:
2008-06-19
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State