Search icon

SPECTRUM CONTRACTING SERVICES, INC.

Headquarter

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 (3 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

Links between entities

Type Company Name Company Number State
Headquarter of SPECTRUM CONTRACTING SERVICES, INC., ALABAMA 000-941-957 ALABAMA
Headquarter of SPECTRUM CONTRACTING SERVICES, INC., FLORIDA F98000001184 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTRUM CONTRACTING SERVICES, INC. 401K PLAN 2017 611133870 2018-07-26 SPECTRUM CONTRACTING SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 236200
Sponsor’s telephone number 8775614957
Plan sponsor’s address 108 WIND HAVEN DRIVE, SUITE B, NICHOLASVILLE, KY, 40356
SPECTRUM CONTRACTING SERVICES, INC. 401K PLAN 2017 611133870 2018-07-26 SPECTRUM CONTRACTING SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 236200
Sponsor’s telephone number 8598819656
Plan sponsor’s address 100 JOHN SUTHERLAND DRIVE, SUITE 208, NICHOLASVILLE, KY, 40356
SPECTRUM CONTRACTING SERVICES, INC. 401K PLAN 2016 611133870 2017-10-13 SPECTRUM CONTRACTING SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 236200
Sponsor’s telephone number 8775614957
Plan sponsor’s address 108 WIND HAVEN DRIVE, SUITE B, NICHOLASVILLE, KY, 40356
SPECTRUM CONTRACTING SERVICES INC 401K PLAN 2015 611133870 2016-10-07 SPECTRUM CONTRACTING SERVICES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 236200
Sponsor’s telephone number 8775614957
Plan sponsor’s address 108 WIND HAVEN DRIVE, STE B, NICHOLASVILLE, KY, 40356
SPECTRUM CONTRACTING SERVICES INC 401K PLAN 2014 611133870 2015-10-12 SPECTRUM CONTRACTING SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 236200
Sponsor’s telephone number 8775614957
Plan sponsor’s address 108 WIND HAVEN DRIVE, STE B, NICHOLASVILLE, KY, 40356
SPECTRUM CONTRACTING SERVICES INC 401K PLAN 2013 611133870 2014-10-14 SPECTRUM CONTRACTING SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 236200
Sponsor’s telephone number 8775614957
Plan sponsor’s address 108 WIND HAVEN DRIVE, STE B, NICHOLASVILLE, KY, 40356
SPECTRUM CONTRACTING SERVICES INC 401K PLAN 2012 611133870 2013-10-11 SPECTRUM CONTRACTING SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 236200
Sponsor’s telephone number 8775614957
Plan sponsor’s address 108 WIND HAVEN DRIVE, STE B, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing DONNIE TUCKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-11
Name of individual signing DONNIE TUCKER
Valid signature Filed with authorized/valid electronic signature
SPECTRUM CONTRACTING SERVICES INC 401K PLAN 2011 611133870 2012-04-03 SPECTRUM CONTRACTING SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 236200
Sponsor’s telephone number 8775614957
Plan sponsor’s address 108 WIND HAVEN DRIVE, STE B, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 611133870
Plan administrator’s name SPECTRUM CONTRACTING SERVICES, INC.
Plan administrator’s address 108 WIND HAVEN DRIVE, STE B, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 8775614957

Signature of

Role Plan administrator
Date 2012-04-02
Name of individual signing DONNIE TUCKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-02
Name of individual signing DONNIE TUCKER
Valid signature Filed with authorized/valid electronic signature
SPECTRUM CONTRACTING SERVICES INC 401K PLAN 2010 611133870 2011-05-12 SPECTRUM CONTRACTING SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 236200
Sponsor’s telephone number 8775614957
Plan sponsor’s address 108 WIND HAVEN DRIVE, STE B, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 611133870
Plan administrator’s name SPECTRUM CONTRACTING SERVICES, INC.
Plan administrator’s address 108 WIND HAVEN DRIVE, STE B, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 8775614957

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing DONNIE TUCKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-12
Name of individual signing DONNIE TUCKER
Valid signature Filed with authorized/valid electronic signature
SPECTRUM CONTRACTING SERVICES INC PREVAILING WAGE PENSION PLAN 2009 611133870 2010-07-08 SPECTRUM CONTRACTING SERVICES INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-26
Business code 236200
Sponsor’s telephone number 8775614957
Plan sponsor’s address 108 WIND HAVEN DRIVE, STE B, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 611133870
Plan administrator’s name SPECTRUM CONTRACTING SERVICES INC
Plan administrator’s address 108 WIND HAVEN DRIVE, STE B, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 8775614957

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing DONNIE TUCKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-08
Name of individual signing DONNIE TUCKER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/08/20100708073823P030360561905001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 236200
Sponsor’s telephone number 8775614957
Plan sponsor’s address 108 WIND HAVEN DRIVE, STE B, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 611133870
Plan administrator’s name SPECTRUM CONTRACTING SERVICES, INC.
Plan administrator’s address 108 WIND HAVEN DRIVE, STE B, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 8775614957

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing DONNIE TUCKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-08
Name of individual signing DONNIE TUCKER
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-02-27
Annual Report 2019-06-24
Annual Report 2018-04-12
Annual Report 2017-05-03
Annual Report 2016-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313814949 0452110 2012-05-03 305 WAPPING STREET, FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-10-11
Emphasis N: LEAD
Case Closed 2013-11-04

Related Activity

Type Complaint
Activity Nr 207654310
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 H01
Issuance Date 2012-10-23
Abatement Due Date 2012-11-09
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2012-10-23
Abatement Due Date 2012-11-09
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260062 C01
Issuance Date 2012-10-23
Abatement Due Date 2012-11-09
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260062 E01
Issuance Date 2012-10-23
Abatement Due Date 2012-11-30
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19260062 E02 I
Issuance Date 2012-10-23
Abatement Due Date 2012-11-09
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260062 G02 V
Issuance Date 2012-10-23
Abatement Due Date 2012-11-02
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260062 G02 VII
Issuance Date 2012-10-23
Abatement Due Date 2012-11-02
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19260062 H01
Issuance Date 2012-10-23
Abatement Due Date 2012-11-02
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260062 I04 I
Issuance Date 2012-10-23
Abatement Due Date 2012-11-09
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260062 I04 III
Issuance Date 2012-10-23
Abatement Due Date 2012-11-09
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01007C
Citaton Type Serious
Standard Cited 19260062 I05 II
Issuance Date 2012-10-23
Abatement Due Date 2012-11-09
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260062 L02 I
Issuance Date 2012-10-23
Abatement Due Date 2012-11-09
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260062 L02 IV
Issuance Date 2012-10-23
Abatement Due Date 2012-11-09
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-10-23
Abatement Due Date 2012-11-09
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260062 J01 I
Issuance Date 2012-10-23
Abatement Due Date 2012-11-09
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
301417168 0419000 2009-11-06 125 ALDERSGATE CAMP ROAD, RAVENNA, KY, 40472
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2010-04-06
309451698 0452110 2006-02-22 629 MAIN ST, SHELBYVILLE, KY, 40065
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-02-22
Case Closed 2006-02-22

Related Activity

Type Inspection
Activity Nr 309451680
309451680 0452110 2006-01-19 629 MAIN ST, SHELBYVILLE, KY, 40065
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-01-19
Case Closed 2006-09-06

Related Activity

Type Referral
Activity Nr 202689055
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-02-14
Abatement Due Date 2006-02-21
Current Penalty 125.0
Initial Penalty 125.0
Contest Date 2006-03-06
Final Order 2006-05-02
Nr Instances 1
Nr Exposed 2
309532943 0452110 2006-01-19 629 MAIN ST, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-02-22
Case Closed 2006-02-22

Related Activity

Type Complaint
Activity Nr 205278906
Health Yes
305363913 0452110 2002-10-21 1100 ARMSTRONG MILL RD, LEXINGTON, KY, 40517
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-21
Case Closed 2002-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 2002-11-07
Abatement Due Date 2002-11-14
Nr Instances 1
Nr Exposed 10
305365686 0452110 2002-09-09 2598 LIBERTY ROAD, LEXINGTON, KY, 40509
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-09-10
Case Closed 2012-12-15

Related Activity

Type Referral
Activity Nr 202366464
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2002-10-16
Abatement Due Date 2002-10-22
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2002-11-01
Final Order 2003-05-08
Nr Instances 1
Nr Exposed 2
302404884 0452110 1999-03-09 UK MED CENTER, LEXINGTON, KY, 40506
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-03-09
Case Closed 1999-03-09
124598640 0452110 1994-06-08 217 VIRGINIA AVE., LEXINGTON, KY, 40504
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-13
Case Closed 1998-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1994-07-15
Abatement Due Date 1994-06-13
Initial Penalty 1000.0
Contest Date 1994-07-26
Final Order 1995-08-25
Nr Instances 1
Nr Exposed 1
Gravity 03
124598368 0452110 1994-05-11 WILMORE RD., NICHOLASVILLE, KY, 40340
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-16
Case Closed 1998-01-22

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260451 D10
Issuance Date 1994-06-22
Abatement Due Date 1994-06-28
Current Penalty 1000.0
Initial Penalty 21000.0
Contest Date 1994-07-01
Final Order 1995-08-23
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1994-06-22
Abatement Due Date 1994-07-12
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1994-07-01
Final Order 1995-08-23
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 03001
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1994-06-22
Abatement Due Date 1994-06-28
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 1994-07-01
Final Order 1995-08-23
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 03002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-06-22
Abatement Due Date 1994-06-28
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 1994-07-01
Final Order 1995-08-23
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 03003
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1994-06-22
Abatement Due Date 1994-06-28
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1994-07-01
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 03004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1994-06-22
Abatement Due Date 1994-06-28
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 1994-07-01
Final Order 1995-08-23
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 04001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1994-06-22
Abatement Due Date 1994-08-02
Contest Date 1994-07-01
Final Order 1995-08-23
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 04002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-06-22
Abatement Due Date 1994-08-02
Contest Date 1994-07-01
Final Order 1995-08-23
Nr Instances 1
Nr Exposed 70
Gravity 01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-08-05
Emphasis L: CONST
Case Closed 1993-08-23
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-18
Case Closed 1988-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-04-14
Abatement Due Date 1988-04-19
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1988-04-14
Abatement Due Date 1988-04-19
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5125847006 2020-04-05 0457 PPP 108 WIND HAVEN DR Suite B, NICHOLASVILLE, KY, 40356-8007
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174500
Loan Approval Amount (current) 171200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-8007
Project Congressional District KY-06
Number of Employees 13
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172188.68
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State