Search icon

WOODALL CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODALL CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 1988 (37 years ago)
Organization Date: 13 Apr 1988 (37 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 0242558
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
Principal Office: 1332 CAHILL DRIVE, LEXINGTON, KY 405041164
Place of Formation: KENTUCKY
Authorized Shares: 1400

Secretary

Name Role
John O Cranfill Secretary

Treasurer

Name Role
Jon A Woodall Treasurer

Director

Name Role
JERRY A WOODALL Director
SCOTT L WOODALL Director
JOHN O CRANFILL Director
JON A WOODALL Director
SONIA H WOODALL Director
JERRY WOODALL Director

Incorporator

Name Role
JERRY WOODALL Incorporator

President

Name Role
Scott L Woodall President

Registered Agent

Name Role
JERRY WOODALL Registered Agent

Unique Entity ID

CAGE Code:
4D1V2
UEI Expiration Date:
2018-09-12

Business Information

Activation Date:
2017-09-12
Initial Registration Date:
2006-04-06

Commercial and government entity program

CAGE number:
4D1V2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-09-13

Contact Information

POC:
JOHN O CRANFILL
Corporate URL:
www.woodallconst.com

Form 5500 Series

Employer Identification Number (EIN):
611138771
Plan Year:
2024
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
86
Sponsors Telephone Number:

Former Company Names

Name Action
RIGGS CONSTRUCTION COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-05
Annual Report 2022-05-09
Annual Report 2021-05-20
Annual Report 2020-05-07

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
634767.50
Total Face Value Of Loan:
634767.50
Date:
2020-05-16
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:
2020-04-17
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:
2020-04-09
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:
666300.00
Total Face Value Of Loan:
666300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-24
Type:
Referral
Address:
720 WOODLAND AVENUE, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-04
Type:
Prog Related
Address:
500 NEWTOWN PIKE (BCTC), LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-05-27
Type:
Unprog Rel
Address:
2440 INNOVATION DR, LEXINGTON, KY, 40511
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-07-07
Type:
Prog Related
Address:
US HWY 27 BYPASS & 169, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-31
Type:
Prog Related
Address:
125 AVE OF CHAMPIONS & DORM COMPLEX DR, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$666,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$666,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$672,296.7
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $666,300
Jobs Reported:
44
Initial Approval Amount:
$634,767.5
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$634,767.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$642,014.43
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $634,767.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 281-6259
Add Date:
1996-06-28
Operation Classification:
Auth. For Hire
power Units:
11
Drivers:
58
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COLEMAN
Party Role:
Plaintiff
Party Name:
WOODALL CONSTRUCTION CO., INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COLEMAN
Party Role:
Plaintiff
Party Name:
WOODALL CONSTRUCTION CO., INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State