Search icon

K & K CONTRACTORS, INC.

Company Details

Name: K & K CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1989 (36 years ago)
Organization Date: 24 May 1989 (36 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Organization Number: 0258924
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 28498 Amber Lea Ln., CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
CARL KIRK Incorporator
VADA KIRK Incorporator

Registered Agent

Name Role
CARL KIRK Registered Agent

Director

Name Role
VADA kirk Director
Vada kirk Director

President

Name Role
Carl Kirk President

Filings

Name File Date
Annual Report 2024-04-29
Principal Office Address Change 2024-04-29
Registered Agent name/address change 2024-04-29
Annual Report 2023-03-15
Annual Report 2022-05-18

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:
20650.00
Total Face Value Of Loan:
20650.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20650
Current Approval Amount:
20650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21077.14

Sources: Kentucky Secretary of State