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 |
Name | Role |
---|---|
CRAIG CARBY | Registered Agent |
Name | Role |
---|---|
Craig N. Carby | President |
Name | Role |
---|---|
Craig N Carby | Director |
ALLEN L. EDWARDS | Director |
GENE E. FULKERSON | Director |
Name | Role |
---|---|
ALLEN L. EDWARDS | Incorporator |
GENE E. FULKERSON | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102016565 | 0452110 | 1988-11-10 | DAWLEY CREEK, RINEYVILLE, KY, 40162 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State