Search icon

SPECTRUM CONTRACTING SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPECTRUM CONTRACTING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 1988 (37 years ago)
Organization Date: 16 Feb 1988 (37 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0240062
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40536
City: Lexington
Primary County: Fayette County
Principal Office: 108 WIND HAVEN DRIVE, SUITE B, NICHOLASVILLE, KY 40536
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
DONNIE E. TUCKER President

Director

Name Role
THOMAS BUNCH Director

Incorporator

Name Role
THOMAS BUNCH Incorporator

Registered Agent

Name Role
DONNIE E. TUCKER Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-941-957
State:
ALABAMA
Type:
Headquarter of
Company Number:
F98000001184
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
611133870
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-16
Annual Report 2023-08-03
Annual Report 2022-03-11
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
-3300.00
Total Face Value Of Loan:
171200.00
Date:
2011-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
REHAB OLD FEDERAL BUILDING
Obligated Amount:
33480.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-11-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
INTERIOR MOD OF COLLEGE BLDG
Obligated Amount:
15795.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-03
Type:
Complaint
Address:
305 WAPPING STREET, FRANKFORT, KY, 40601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-11-06
Type:
Planned
Address:
125 ALDERSGATE CAMP ROAD, RAVENNA, KY, 40472
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-02-22
Type:
FollowUp
Address:
629 MAIN ST, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-19
Type:
Complaint
Address:
629 MAIN ST, SHELBYVILLE, KY, 40065
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-01-19
Type:
Referral
Address:
629 MAIN ST, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174500
Current Approval Amount:
171200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172188.68

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State