Search icon

ADVANCED PAVING AND CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED PAVING AND CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 1987 (38 years ago)
Organization Date: 23 Apr 1987 (38 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0228381
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40018
City: Eastwood
Primary County: Jefferson County
Principal Office: 18320 SHELBYVILLE RD., PO BOX 125, EASTWOOD, KY 40018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Wayne L Gilezan Vice President

Director

Name Role
SYLVIA L. GILEZAN Director
WAYNE L. GILEZAN Director
Wayne Gilezan Director
Sylvia Gilezan Director

Incorporator

Name Role
SYLVIA L. GILEZAN Incorporator
WAYNE L. GILEZAN Incorporator

President

Name Role
Sylvia L Gilezan President

Registered Agent

Name Role
SYLVIA L. GILEZAN Registered Agent

Unique Entity ID

CAGE Code:
4JDB0
UEI Expiration Date:
2019-01-17

Business Information

Activation Date:
2018-01-17
Initial Registration Date:
2006-09-07

Commercial and government entity program

CAGE number:
4JDB0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2023-01-17

Contact Information

POC:
DANIEL LEE

Form 5500 Series

Employer Identification Number (EIN):
611117837
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-05-17
Annual Report 2022-05-16
Annual Report 2021-05-07
Annual Report 2020-05-05

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
322802.00
Total Face Value Of Loan:
322802.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-04-13
Type:
Referral
Address:
405(504) N ENGLISH STATION RD, LOUISVILLE, KY, 40243
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$322,802
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$322,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$326,404.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $118,533
Utilities: $29,638
Mortgage Interest: $5,689
Rent: $60,000
Healthcare: $108942

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 244-3620
Add Date:
1996-06-04
Operation Classification:
Private(Property)
power Units:
31
Drivers:
9
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State