Search icon

RANDLE-DAVIES CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RANDLE-DAVIES CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 1989 (36 years ago)
Organization Date: 16 May 1989 (36 years ago)
Last Annual Report: 07 Feb 2013 (12 years ago)
Managed By: Managers
Organization Number: 0258574
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1 MILLCREEK PARK, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Signature

Name Role
Rick Courtney Signature
RICK COURTNEY Signature

Registered Agent

Name Role
RICK L. COURTNEY Registered Agent

Incorporator

Name Role
CHARLES F. WHELAN Incorporator

Organizer

Name Role
EDWIN D. RANDLE Organizer

Director

Name Role
Edwin D. Randle Director
Rick L. Courtney Director
CHARLENE RANDLE Director

Treasurer

Name Role
Rick L Courtney Treasurer

Secretary

Name Role
Rick L Courtney Secretary

President

Name Role
Edwin D Randle President

Unique Entity ID

CAGE Code:
5YE09
UEI Expiration Date:
2016-12-06

Business Information

Activation Date:
2015-12-07
Initial Registration Date:
2010-03-31

Commercial and government entity program

CAGE number:
5YE09
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2021-12-06

Contact Information

POC:
EDWIN D. RANDLE

Form 5500 Series

Employer Identification Number (EIN):
611168222
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

Former Company Names

Name Action
RANDLE-DAVIES CONSTRUCTION COMPANY, INC. Type Conversion
DAVIES CONSTRUCTION COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-23
Principal Office Address Change 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-02-23

USAspending Awards / Financial Assistance

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:
194393.05
Total Face Value Of Loan:
194393.05

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$194,393.05
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,393.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,060.04
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $194,393.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 695-2820
Add Date:
1996-06-20
Operation Classification:
Private(Property)
power Units:
9
Drivers:
18
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State