Search icon

TRACK TECH, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRACK TECH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1994 (31 years ago)
Organization Date: 11 Mar 1994 (31 years ago)
Last Annual Report: 07 Jan 2025 (6 months ago)
Organization Number: 0327663
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 5109 INDUSTRIAL PARKWAY, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
STACY V. JOHNSON Registered Agent

President

Name Role
James Clint Johnson President

Secretary

Name Role
Stacy V Johnson Secretary

Director

Name Role
Stacy V Johnson Director
James Clint Johnson Director

Incorporator

Name Role
J. DEXTER JOHNSON Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1407651
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
F24000001042
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CLINT JOHNSON
User ID:
P2240441

Unique Entity ID

Unique Entity ID:
FGR9JE371GZ8
CAGE Code:
7XNB1
UEI Expiration Date:
2025-09-03

Business Information

Division Name:
TRACK TECH, INC.
Activation Date:
2024-09-04
Initial Registration Date:
2017-08-25

Commercial and government entity program

CAGE number:
7XNB1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-04
CAGE Expiration:
2029-09-04
SAM Expiration:
2025-09-03

Contact Information

POC:
CLINT JOHNSON
Corporate URL:
https://www.tracktechinc.com/

Form 5500 Series

Employer Identification Number (EIN):
611257331
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-07
Annual Report 2024-03-07
Annual Report 2023-07-10
Annual Report 2022-03-06
Annual Report 2021-05-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
6913G625C100002
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1387300.00
Base And Exercised Options Value:
1387300.00
Base And All Options Value:
2364100.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-11-13
Description:
REPAIR OF 1/4 MILE TROLLEY TRACK (WYE TO SUFFOLK PLATFORM) AND REPLACEMENT OF 49 WOODEN CATENARY POLES WITH STEEL POLES AT LOWELL NATIONAL HISTORICAL PARK.
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
2250: TRACK MATERIAL, RAILROAD

USAspending Awards / Financial Assistance

Date:
2014-10-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHAWNEE FOSSIL PLANT RAIL SYSTEM NORTH WYE REPAIR
Obligated Amount:
28000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHAWNEE RAIL EXPANSION PROJECT
Obligated Amount:
266000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 395-0771
Add Date:
1997-07-18
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State