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 (5 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

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.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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:
Accident
Address:
2501 ALEXANDER RD, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4952400
Current Approval Amount:
4952400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5009793.57

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

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