Search icon

AKINS EXCAVATING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AKINS EXCAVATING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1993 (32 years ago)
Organization Date: 12 Apr 1993 (32 years ago)
Last Annual Report: 10 Feb 2025 (5 months ago)
Organization Number: 0313841
Industry: Pipelines, except Natural Gas
Number of Employees: Medium (20-99)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 182 BUSY LANE, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TIMOTHY WAYNE AKINS Registered Agent

President

Name Role
Tim Akins President

Director

Name Role
TIMOTHY WAYNE AKINS Director
LORETHA AKINS Director

Incorporator

Name Role
TIMOTHY WAYNE AKINS Incorporator

Unique Entity ID

Unique Entity ID:
C64QA2HM2CC8
CAGE Code:
5RTF6
UEI Expiration Date:
2026-07-01

Business Information

Activation Date:
2025-07-03
Initial Registration Date:
2009-10-21

Commercial and government entity program

CAGE number:
5RTF6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-11
CAGE Expiration:
2029-07-11
SAM Expiration:
2025-07-09

Contact Information

POC:
TIM AKINS

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-28
Annual Report 2023-02-20
Annual Report 2022-03-07
Annual Report 2021-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
395066.30
Total Face Value Of Loan:
395066.30
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:
322842.17
Total Face Value Of Loan:
322842.17

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$395,066.3
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$395,066.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$401,289.95
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $395,061.3
Utilities: $1
Jobs Reported:
34
Initial Approval Amount:
$322,842.17
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$322,842.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$325,619.5
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $322,842.17

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 528-9061
Add Date:
1997-04-15
Operation Classification:
Private(Property)
power Units:
15
Drivers:
11
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-07 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Culvert Pipe 4596.41
Executive 2025-01-07 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 3060
Executive 2024-12-06 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Culvert Pipe 82182.44
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways General Construction General Construction 19500
Executive 2024-10-18 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 27933.75

Sources: Kentucky Secretary of State