Search icon

S & S READY MIX AND SHAFFER'S CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & S READY MIX AND SHAFFER'S CONSTRUCTION INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1993 (32 years ago)
Organization Date: 16 Sep 1993 (32 years ago)
Last Annual Report: 26 Feb 2025 (6 months ago)
Organization Number: 0320354
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 2299 STATE HWY. 1947, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Mary F Shaffer Vice President

Secretary

Name Role
Lillie M Shaffer Secretary

Director

Name Role
GILBERT SHAFFER Director
CLAUDE H. SERGENT Director

Incorporator

Name Role
GILBERT SHAFFER Incorporator
CLAUDE SERGENT Incorporator

Registered Agent

Name Role
TIMOTHY SHAFFER Registered Agent

President

Name Role
Timothy R Shaffer President

Unique Entity ID

CAGE Code:
76HM9
UEI Expiration Date:
2015-09-23

Business Information

Division Name:
S&S READY MIX INC
Activation Date:
2014-09-23
Initial Registration Date:
2014-07-03

Commercial and government entity program

CAGE number:
76HM9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31

Contact Information

POC:
LILLIE SHAFFER

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
40703 Air Mnr Source Renewal Emissions Inventory Complete 2024-07-13 2025-02-26
Document Name Permit S-24-010 Final 7-12-2024.pdf
Date 2024-07-19
Document Download
40703 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2022-06-07 2022-06-07
Document Name Coverage Coverage Letter KYG110290 NW.pdf
Date 2022-06-08
Document Download
40703 Wastewater Inactivation of Permit Authorization Inactivated 2022-03-25 2022-03-28
Document Name KYG110136 Permit Inactivation.pdf
Date 2022-03-28
Document Download
40703 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-12-16 2013-12-16
Document Name Coverage Letter - KYR003830 - 12-11-2013.pdf
Date 2013-12-17
Document Download

Former Company Names

Name Action
S & S READY MIX, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-26
Annual Report Amendment 2024-12-13
Annual Report 2024-04-05
Annual Report 2023-04-06
Annual Report 2022-06-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9123714P0074
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-05
Description:
CONCRETE FOR GRAYSON LAKE, GRAYSON KY
Naics Code:
327320: READY-MIX CONCRETE MANUFACTURING
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS
Procurement Instrument Identifier:
W9123714P0077
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9300.00
Base And Exercised Options Value:
9300.00
Base And All Options Value:
9300.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-27
Description:
GRAVEL AND SAND FOR USACE-GRAYSON LAKE, GRAYSON KY
Naics Code:
327991: CUT STONE AND STONE PRODUCT MANUFACTURING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
30000.00
Total Face Value Of Loan:
30000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-07-10
Type:
Planned
Address:
2299 STATE HWY 1947, GRAYSON, KY, 41143
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$30,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,197.17
Servicing Lender:
The First National Bank of Grayson
Use of Proceeds:
Payroll: $30,000
Jobs Reported:
6
Initial Approval Amount:
$30,000
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,151.67
Servicing Lender:
The First National Bank of Grayson
Use of Proceeds:
Payroll: $29,999
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 474-8714
Add Date:
1996-05-09
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State