Search icon

CAMBRIDGE CONSTRUCTION CO.

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 (2 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
Annual Report 2020-02-18
Annual Report 2019-06-25
Annual Report 2018-04-20
Annual Report 2017-08-09
Annual Report 2017-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309587186 0452110 2006-10-04 420 INTERNATIONAL BLVD, BROOKS, KY, 40109
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-04
Case Closed 2006-10-04

Related Activity

Type Inspection
Activity Nr 310124367
309216349 0452110 2005-11-07 420 INTERNATIONAL BLVD, BROOKS, KY, 40109
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-01-11
Case Closed 2006-01-24

Related Activity

Type Inspection
Activity Nr 309216331
308399278 0452110 2005-03-30 345 INTERNATIONAL BLVD, BROOKS, KY, 40109
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-03-30
Case Closed 2005-04-15
308391226 0452110 2004-11-29 345 INTERNATIONAL BLVD, BROOKS, KY, 40109
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-29
Case Closed 2004-11-29
124608589 0452110 1996-06-19 12300 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-06-25
Case Closed 1996-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1996-08-16
Abatement Due Date 1996-08-22
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
124613076 0452110 1995-11-06 7929 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-11-06
Case Closed 1996-01-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1995-12-01
Abatement Due Date 1995-12-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1995-12-01
Abatement Due Date 1995-12-28
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1995-12-01
Abatement Due Date 1995-12-28
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1827057306 2020-04-28 0457 PPP 1330 DURRETT LN, LOUISVILLE, KY, 40213-2010
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96600
Loan Approval Amount (current) 96600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-2010
Project Congressional District KY-03
Number of Employees 7
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97477.45
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State