Search icon

CONLEY H. GREGORY CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONLEY H. GREGORY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 1991 (34 years ago)
Organization Date: 07 Jun 1991 (34 years ago)
Last Annual Report: 10 May 2024 (a year ago)
Organization Number: 0287172
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P.O. BOX 1835, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Joanna Gregory Secretary

Director

Name Role
Joanna Gregory Director
Conley H Gregory Director
CONLEY H. GREGORY Director
JOANNA GREGORY Director

Registered Agent

Name Role
CONLEY H. GREGORY Registered Agent

President

Name Role
Conley H Gregory President

Incorporator

Name Role
CONLEY H. GREGORY Incorporator

Unique Entity ID

CAGE Code:
49ZU4
UEI Expiration Date:
2015-01-17

Business Information

Activation Date:
2014-01-17
Initial Registration Date:
2006-01-30

Commercial and government entity program

CAGE number:
49ZU4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-05

Contact Information

POC:
CONLEY GREGORY

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
40123 Air Mnr Source Renewal Approval Issued 2024-03-23 2024-03-23
Document Name Permit S-23-075 Final 3-22-2024.pdf
Date 2024-03-27
Document Download

Filings

Name File Date
Annual Report 2024-05-10
Annual Report 2023-06-05
Annual Report 2022-05-16
Annual Report 2021-03-25
Annual Report 2020-06-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
97842.23
Total Face Value Of Loan:
97842.23
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
85290.00
Total Face Value Of Loan:
85290.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-14
Type:
Referral
Address:
HWY 68 & 2154, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-08
Type:
Referral
Address:
HWY 1247/OAK LEAF LANE, SOMERSET, KY, 42051
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$97,842.23
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,842.23
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$98,394.44
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $97,840.23
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$85,290
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,290
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,813.57
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $76,761
Utilities: $4,264.5
Mortgage Interest: $4,264.5

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 348-5080
Add Date:
1996-06-28
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
8
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State