Search icon

LOUISVILLE PAVING COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LOUISVILLE PAVING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1994 (31 years ago)
Organization Date: 22 Feb 1994 (31 years ago)
Last Annual Report: 06 Jan 2025 (6 months ago)
Organization Number: 0326786
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 15415 SHELBYVILLE ROAD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Joseph W Dougherty, Jr Officer

President

Name Role
Hunter Strickler President

Secretary

Name Role
Luke Fitzgerald Secretary

Director

Name Role
JOHN T DOUGHTERY JR Director
Hunter Strickler Director
WILLIAM B. DOUGHERTY Director
Wm B Dougherty Director
Jos E Dougherty Director

Incorporator

Name Role
FRANK J. DOUGHERTY, JR. Incorporator

Registered Agent

Name Role
Luke Fitzgerald Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
1301520
State:
MISSISSIPPI

Unique Entity ID

Unique Entity ID:
HFV5Q8X4KC24
CAGE Code:
1QRH9
UEI Expiration Date:
2025-09-13

Business Information

Activation Date:
2024-09-17
Initial Registration Date:
2001-06-12

Commercial and government entity program

CAGE number:
1QRH9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-17
CAGE Expiration:
2029-09-17
SAM Expiration:
2025-09-13

Contact Information

POC:
REGGIE BALL
Corporate URL:
https://www.loupaving.com

Former Company Names

Name Action
COMMERCIAL PAVERS, INC. Merger
LPX, INC. Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE PAVING & CONSTRUCTION Inactive 2023-08-01
BLUEGRASS TESTING Inactive 2019-02-25
COMMERCIAL PAVERS Inactive 2017-01-03

Filings

Name File Date
Annual Report 2025-01-06
Annual Report 2024-01-10
Registered Agent name/address change 2024-01-10
Annual Report 2023-03-15
Annual Report 2022-02-23

USAspending Awards / Financial Assistance

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:
4952400.00
Total Face Value Of Loan:
4952400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-29
Type:
Referral
Address:
13401 SHELBYVILLE ROAD, LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-24
Type:
Unprog Rel
Address:
4901 OUTER LOOP, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-31
Type:
Prog Related
Address:
225 ROBINBROOK BLVD., ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-16
Type:
Complaint
Address:
1801 PAYNE ST, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-19
Type:
Unprog Rel
Address:
2501 ALEXANDER RD, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
215
Initial Approval Amount:
$4,952,400
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,952,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,009,793.57
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $4,952,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 815-4101
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
7
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LOUISVILLE PAVING COMPANY, INC.
Party Role:
Defendant
Party Name:
HUELETT
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LOUISVILLE PAVING COMPANY, INC.
Party Role:
Plaintiff
Party Name:
CINCINNATI INSURANCE COMPANY
Party Role:
Defendant

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 2025-01-29 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 224091.25
Executive 2025-01-29 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 861.72
Executive 2025-01-15 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 36125.63
Executive 2025-01-15 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 44278.86
Executive 2025-01-10 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 205.36

Sources: Kentucky Secretary of State