Search icon

M. BOWLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. BOWLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1990 (36 years ago)
Last Annual Report: 06 Mar 2024 (2 years ago)
Organization Number: 0266988
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 503B Fifth Street, HENDERSON, KY 42420-3053
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Mark L Bowling President

Vice President

Name Role
Susan Bowling Vice President

Incorporator

Name Role
MARK L. BOWLING Incorporator

Registered Agent

Name Role
MARK L. BOWLING Registered Agent

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
270-826-8261
Contact Person:
MARK BOWLING
User ID:
P0309493

Unique Entity ID

Unique Entity ID:
J1HMHABGHS61
CAGE Code:
02UG3
UEI Expiration Date:
2026-03-04

Business Information

Division Name:
M. BOWLING, INC.
Activation Date:
2025-03-05
Initial Registration Date:
2002-03-18

Commercial and government entity program

CAGE number:
02UG3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-05
CAGE Expiration:
2030-03-05
SAM Expiration:
2026-03-04

Contact Information

POC:
MARK BOWLING

Former Company Names

Name Action
BOWLING, INCORPORATED Old Name

Filings

Name File Date
Principal Office Address Change 2024-03-06
Annual Report Amendment 2024-03-06
Annual Report 2024-02-28
Principal Office Address Change 2023-03-09
Annual Report 2023-03-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR19P0139
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12970.00
Base And Exercised Options Value:
12970.00
Base And All Options Value:
12970.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-24
Description:
RIP RAP
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
W912QR19P0096
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-07-18
Description:
LOCK WALL CONCRETE REPAIRS - NTP
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
J056: MAINT/REPAIR/REBUILD OF EQUIPMENT- CONSTRUCTION AND BUILDING MATERIALS
Procurement Instrument Identifier:
W912QR18P0038
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16340.00
Base And Exercised Options Value:
16340.00
Base And All Options Value:
16340.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-04-16
Description:
MV HODGES BOAT REPAIR NEWBURGH LOCK AND DAM.
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
212992.00
Total Face Value Of Loan:
212992.00
Date:
2020-04-14
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:
212990.00
Total Face Value Of Loan:
212990.00
Date:
2020-04-14
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:
212990.00
Total Face Value Of Loan:
212990.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-04-12
Type:
Referral
Address:
1739 SOUTH GREEN STREET, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$212,990
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,990
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$214,548.04
Servicing Lender:
First United Bank and Trust Company
Use of Proceeds:
Payroll: $212,990
Jobs Reported:
21
Initial Approval Amount:
$212,992
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,992
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$214,631.75
Servicing Lender:
First United Bank and Trust Company
Use of Proceeds:
Payroll: $212,990

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 826-8261
Add Date:
1991-01-16
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State