Search icon

CORBETT CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORBETT CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1991 (34 years ago)
Organization Date: 13 Mar 1991 (34 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0283914
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 200 CARTER AVE., LOUISVILLE, KY 40229
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
EDWARD L. CORBETT JR Registered Agent

President

Name Role
Edward L Corbett, Jr President

Vice President

Name Role
Mark D Corbett Vice President

Director

Name Role
EDWARD L. CORBETT Director
CAROL A. CORBETT Director

Incorporator

Name Role
STUART A. HANDMAKER Incorporator

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
502-957-1953
Contact Person:
EDWARD CORBETT
User ID:
P0498245

Unique Entity ID

Unique Entity ID:
R2A4UKKMH984
CAGE Code:
31HV4
UEI Expiration Date:
2026-01-21

Business Information

Division Name:
N/A
Activation Date:
2025-01-23
Initial Registration Date:
2004-09-16

Commercial and government entity program

CAGE number:
31HV4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-23
CAGE Expiration:
2030-01-23
SAM Expiration:
2026-01-21

Contact Information

POC:
EDWARD L. CORBETT
Corporate URL:
http://www.corbettconstruction.com

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-02-10
Annual Report 2022-05-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24913C0042
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
4495.00
Base And Exercised Options Value:
4495.00
Base And All Options Value:
4495.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-01-16
Description:
IGF::OT::IGF; REMOVE AND REPLACE DOOR AND FRAME TO LOADING DOCK NEAR A027
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1EB: MAINTENANCE OF MAINTENANCE BUILDINGS
Procurement Instrument Identifier:
VA24912C0316
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
2880.00
Base And Exercised Options Value:
2880.00
Base And All Options Value:
2880.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-09-14
Description:
DEMO&REMOVE TWO (2) 5'X5' SECTION OF EXISTING CONCRETE AND REPLACE WITH NEW; DEMO AND REMOVE APPROXIMATELY ONE (1) SECTION OF 5'X15' LONG AND REPLACE CONCRETE WITH CURB.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z1LB: MAINTENANCE OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS
Procurement Instrument Identifier:
VA24912P2346
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9900.00
Base And Exercised Options Value:
9900.00
Base And All Options Value:
9900.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-07-02
Description:
INSTALL CONCRETE FILLED BOLLARDS
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-29
Type:
Planned
Address:
VA MEDICAL CENTER ROOM B-101, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-29
Type:
Prog Related
Address:
VA MEDICAL CENTER ROOM B-101, LOUISVILLE, KY, 40202
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-04-15
Type:
Prog Related
Address:
VA MEDICAL CENTER ROOM B-101, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-15
Type:
Prog Related
Address:
VA MEDICAL CENTER ROOM B-101, LOUISVILLE, KY, 40202
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$312,152
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$312,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$314,493.14
Servicing Lender:
First Harrison Bank
Use of Proceeds:
Payroll: $312,152

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-03-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State