Search icon

CHILDERS CONTRACTING, INC.

Company Details

Name: CHILDERS CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 1990 (35 years ago)
Organization Date: 05 Sep 1990 (35 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0276979
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: P. O. BOX 430, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Donna Childers Vice President

Registered Agent

Name Role
W. D. CHILDERS Registered Agent

President

Name Role
W D Childers President

Secretary

Name Role
Ina M Childers Secretary

Director

Name Role
DON CHILDERS Director

Incorporator

Name Role
W. D. CHILDERS Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-23
Annual Report 2022-03-08
Annual Report 2021-04-12
Annual Report 2020-03-11

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
132000.00
Total Face Value Of Loan:
132000.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132000
Current Approval Amount:
132000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133492.33

Sources: Kentucky Secretary of State