Search icon

CONCRETE CORING & CUTTING OF LOUISVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCRETE CORING & CUTTING OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1993 (32 years ago)
Organization Date: 21 May 1993 (32 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0315507
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 150 LIVERS LANE, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Connie Meredith Secretary

Treasurer

Name Role
Connie Meredith Treasurer

Registered Agent

Name Role
WILLIAM E. MEREDITH Registered Agent

President

Name Role
William E Meredith President

Director

Name Role
WILLIAM E. MEREDITH Director

Incorporator

Name Role
WILLIAM E. MEREDITH Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7VDV8
UEI Expiration Date:
2018-05-19

Business Information

Division Name:
CONCRETE CORING & CUTTING OF LOUISVILLE, INC.
Division Number:
CONCRETE C
Activation Date:
2017-05-19
Initial Registration Date:
2017-04-26

Form 5500 Series

Employer Identification Number (EIN):
611240603
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-04-26
Annual Report 2022-03-31
Annual Report 2021-03-17
Annual Report 2020-03-13

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
299145.35
Total Face Value Of Loan:
299145.35

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
299145.35
Current Approval Amount:
299145.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
302269.76

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 2024-10-18 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1582.5
Executive 2023-09-25 2024 Transportation Cabinet Department Of Highways Postage And Related Services Freight 900
Executive 2023-09-25 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 2830.5
Executive 2023-08-04 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 400

Sources: Kentucky Secretary of State