Search icon

CONLEY H. GREGORY CONSTRUCTION, INC.

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

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
Annual Report 2019-06-12
Annual Report 2018-06-12
Annual Report 2017-06-08
Annual Report 2016-04-14
Annual Report 2015-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314956475 0452110 2011-02-14 HWY 68 & 2154, LEBANON, KY, 40033
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-02-14
Case Closed 2011-02-15

Related Activity

Type Referral
Activity Nr 203108394
Safety Yes
304697980 0452110 2001-10-08 HWY 1247/OAK LEAF LANE, SOMERSET, KY, 42051
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-10-08
Case Closed 2007-07-19

Related Activity

Type Referral
Activity Nr 201860830
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2001-11-06
Abatement Due Date 2001-11-13
Initial Penalty 2500.0
Contest Date 2001-11-14
Final Order 2002-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-11-06
Abatement Due Date 2001-11-13
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 2001-11-14
Final Order 2002-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2001-11-06
Abatement Due Date 2001-11-13
Current Penalty 625.0
Initial Penalty 1750.0
Contest Date 2001-11-14
Final Order 2002-05-06
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2001-11-06
Abatement Due Date 2001-11-13
Initial Penalty 2500.0
Contest Date 2001-11-14
Final Order 2002-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2001-11-06
Abatement Due Date 2001-11-13
Current Penalty 625.0
Initial Penalty 1750.0
Contest Date 2001-11-14
Final Order 2002-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2001-11-06
Abatement Due Date 2001-11-13
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 2001-11-14
Final Order 2002-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2001-11-06
Abatement Due Date 2001-11-13
Contest Date 2001-11-14
Final Order 2002-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 01007
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-11-06
Abatement Due Date 2001-11-13
Initial Penalty 2500.0
Contest Date 2001-11-14
Final Order 2002-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 01008A
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2001-11-06
Abatement Due Date 2001-11-12
Current Penalty 2500.0
Final Order 2002-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2001-11-06
Abatement Due Date 2001-11-12
Final Order 2002-05-06
Nr Instances 1
Nr Exposed 4
Citation ID 01008C
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-11-06
Abatement Due Date 2001-11-12
Final Order 2002-05-06
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3146218306 2021-01-21 0457 PPS 694 Highway 3106, Monticello, KY, 42633-7392
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97842.23
Loan Approval Amount (current) 97842.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-7392
Project Congressional District KY-05
Number of Employees 12
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98394.44
Forgiveness Paid Date 2021-08-23
6917587003 2020-04-07 0457 PPP 694 Hwy 3106, MONTICELLO, KY, 42633-7392
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85290
Loan Approval Amount (current) 85290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-7392
Project Congressional District KY-05
Number of Employees 11
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 85813.57
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
648031 Interstate 2023-01-31 30000 2022 8 3 Auth. For Hire, Private(Property)
Legal Name CONLEY H GREGORY CONSTRUCTION INC
DBA Name -
Physical Address 694 HWY 3106, MONTICELLO, KY, 42633, US
Mailing Address PO BOX 1835, MONTICELLO, KY, 42633, US
Phone (606) 348-9250
Fax (606) 348-5080
E-mail GREGORY3489250@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State