Search icon

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

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 (2 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

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
Annual Report 2021-07-23
Annual Report 2020-06-16
Annual Report 2019-07-06
Annual Report 2018-04-10
Annual Report 2017-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309588143 0452110 2006-07-10 2299 STATE HWY 1947, GRAYSON, KY, 41143
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-10
Case Closed 2006-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7186167006 2020-04-07 0457 PPP 2299 ST HWY 1947, GRAYSON, KY, 41143
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27041
Servicing Lender Name The First National Bank of Grayson
Servicing Lender Address 200 S Carol Malone Blvd, GRAYSON, KY, 41143-1368
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAYSON, CARTER, KY, 41143-0001
Project Congressional District KY-05
Number of Employees 6
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27041
Originating Lender Name The First National Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30197.17
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State