Search icon

ADCO CONSTRUCTION & EXCAVATING CO.

Company Details

Name: ADCO CONSTRUCTION & EXCAVATING CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1989 (36 years ago)
Organization Date: 20 Jul 1989 (36 years ago)
Last Annual Report: 21 May 2024 (10 months ago)
Organization Number: 0261075
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 213 CORPORATE DR, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CRAIG CARBY Registered Agent

President

Name Role
Craig N. Carby President

Director

Name Role
Craig N Carby Director
ALLEN L. EDWARDS Director
GENE E. FULKERSON Director

Incorporator

Name Role
ALLEN L. EDWARDS Incorporator
GENE E. FULKERSON Incorporator

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-04-06
Annual Report 2022-06-08
Annual Report 2021-07-12
Annual Report 2020-06-09
Annual Report 2019-06-07
Annual Report 2018-06-25
Annual Report 2017-06-14
Annual Report 2016-06-06
Annual Report 2015-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102016565 0452110 1988-11-10 DAWLEY CREEK, RINEYVILLE, KY, 40162
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1988-12-02
Case Closed 1989-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100120 L01
Issuance Date 1989-01-17
Abatement Due Date 1989-02-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100120 L04 I
Issuance Date 1989-01-17
Abatement Due Date 1989-02-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100120 L04 II
Issuance Date 1989-01-17
Abatement Due Date 1989-02-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1989-01-17
Abatement Due Date 1989-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1989-01-17
Abatement Due Date 1989-01-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8323158600 2021-03-24 0457 PPP 213 Corporate Dr, Elizabethtown, KY, 42701-9384
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49800
Loan Approval Amount (current) 49800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-9384
Project Congressional District KY-02
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50174.88
Forgiveness Paid Date 2021-12-28

Sources: Kentucky Secretary of State