Search icon

HOWELL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWELL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 12 Jan 1990 (35 years ago)
Last Annual Report: 14 Jan 2025 (5 months ago)
Organization Number: 0267800
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 13310 WALTON-VERONA ROAD, WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 750

Registered Agent

Name Role
JAMES HOWELL Registered Agent

President

Name Role
James Howell SR President

Secretary

Name Role
JAMES HOWELL JR Secretary

Vice President

Name Role
PAUL BRICKING Vice President

Director

Name Role
THERESA HOWELL Director
JAMES HOWELL SR Director
BRADLEY A. HOWELL Director

Incorporator

Name Role
BRADLEY A. HOWELL Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611157309
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-14
Annual Report 2024-02-28
Annual Report 2023-02-23
Annual Report 2022-01-04
Annual Report 2021-01-13

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
713824.30
Total Face Value Of Loan:
713824.30
Date:
2020-04-07
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:
606500.00
Total Face Value Of Loan:
747000.00
Date:
2015-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00
Date:
2015-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1415000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-04-01
Type:
Planned
Address:
HWY 16 & GRAND AVE., COVINGTON, KY, 41017
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
606500
Current Approval Amount:
747000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
752791.81
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
713824.3
Current Approval Amount:
713824.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
718224.59

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 331-6768
Add Date:
1998-08-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
HOWELL CONTRACTORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State