Search icon

PREFERRED CONSTRUCTION SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PREFERRED CONSTRUCTION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1992 (33 years ago)
Organization Date: 21 Oct 1992 (33 years ago)
Last Annual Report: 24 Jan 2025 (4 months ago)
Organization Number: 0306593
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: 3069 OHIO DRIVE, P. O. BOX 283, HENDERSON, KY 42419-0283
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID COUDRET Registered Agent

President

Name Role
David C Coudret President

Director

Name Role
DAVID COUDRET Director
KIMBERLY COUDRET Director

Incorporator

Name Role
DAVID COUDRET Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F93000002864
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_71743969
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
611227427
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
159406 Water Resources Floodplain New Approval Issued 2018-10-26 2018-10-26
Document Name Permit # 28346P.pdf
Date 2021-09-24
Document Download

Filings

Name File Date
Annual Report 2025-01-24
Annual Report 2024-01-30
Annual Report 2023-01-25
Annual Report 2022-01-26
Annual Report 2021-01-18

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
355154.00
Total Face Value Of Loan:
355154.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-01
Type:
Referral
Address:
939 SOUTH MAIN STREET, MARION, KY, 42064
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-24
Type:
Referral
Address:
MAIN STREET, GREENVILLE, KY, 42345
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-09-18
Type:
Complaint
Address:
3069 OHIO DR, HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
355154
Current Approval Amount:
355154
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
357586.56

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 826-3273
Add Date:
1996-01-22
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State