Search icon

CAMBRIDGE CONSTRUCTION CO.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMBRIDGE CONSTRUCTION CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1992 (33 years ago)
Organization Date: 30 Jul 1992 (33 years ago)
Last Annual Report: 09 Feb 2025 (6 months ago)
Organization Number: 0303537
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1330 DURRETT LN., LOUISVILLE, KY 40213
Principal Office: 1330 DURRETT LN., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LARRY D. HECK, SR. Registered Agent

President

Name Role
Larry D Heck Sr President

Vice President

Name Role
Kevin J. Nunn Vice President
LARRY D. HECK, JR. Vice President

Director

Name Role
Larry D HECK,SR. Director
Kevin J Nunn Director
Larry D Heck Jr Director
BARRY KOENEMANN Director
GLORIA HUMPHREYS Director
LARRY HECK Director

Incorporator

Name Role
J. L. MILES Incorporator
S. A. GRAMLICH Incorporator
D. K. OHLENDORF Incorporator

Treasurer

Name Role
Larry D Heck Sr Treasurer

Former Company Names

Name Action
CAMBRIDGE CO. Old Name

Filings

Name File Date
Annual Report 2025-02-09
Annual Report 2024-06-17
Annual Report 2023-05-01
Annual Report 2022-03-05
Annual Report 2021-04-13

USAspending Awards / Financial Assistance

Date:
2012-04-20
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2011-07-11
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:
100000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-04
Type:
Planned
Address:
420 INTERNATIONAL BLVD, BROOKS, KY, 40109
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-11-07
Type:
Unprog Rel
Address:
420 INTERNATIONAL BLVD, BROOKS, KY, 40109
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-30
Type:
Planned
Address:
345 INTERNATIONAL BLVD, BROOKS, KY, 40109
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-11-29
Type:
Planned
Address:
345 INTERNATIONAL BLVD, BROOKS, KY, 40109
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-06-19
Type:
Planned
Address:
12300 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$96,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,477.45
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $79,800
Utilities: $3,600
Rent: $6,000
Healthcare: $7200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State