Search icon

THE BECKNELL CONSTRUCTION COMPANY, INC.

Company Details

Name: THE BECKNELL CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 1989 (35 years ago)
Organization Date: 14 Sep 1989 (35 years ago)
Last Annual Report: 11 Sep 1991 (33 years ago)
Organization Number: 0263166
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 5-B STEWART DR.,, RYLAND HEIGHTS, KY 41015
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
ERIC C. DETERS Registered Agent

Director

Name Role
RONNIE BECKNELL Director

Incorporator

Name Role
ERIC C. DETERS Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Incorporation 1989-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1859628007 2020-06-23 0457 PPP 299 Vance Road, SALT LICK, KY, 40371-8700
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9808.54
Loan Approval Amount (current) 9808.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27621
Servicing Lender Name The Citizens Bank
Servicing Lender Address 114 W Main St, MOREHEAD, KY, 40351-1626
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SALT LICK, BATH, KY, 40371-8700
Project Congressional District KY-05
Number of Employees 3
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27621
Originating Lender Name The Citizens Bank
Originating Lender Address MOREHEAD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9905.28
Forgiveness Paid Date 2021-06-22

Sources: Kentucky Secretary of State