Search icon

WAYCON CONSTRUCTION, INC.

Headquarter

Company Details

Name: WAYCON CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1994 (31 years ago)
Organization Date: 28 Mar 1994 (31 years ago)
Last Annual Report: 02 Aug 2024 (7 months ago)
Organization Number: 0328477
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: PO BOX 678, EDDYVILLE, KY 42038
Place of Formation: KENTUCKY
Authorized Shares: 200

Links between entities

Type Company Name Company Number State
Headquarter of WAYCON CONSTRUCTION, INC., ALABAMA 001-110-223 ALABAMA

Registered Agent

Name Role
WAYNE BREEDLOVE Registered Agent

Incorporator

Name Role
WAYNE BREEDLOVE Incorporator

Officer

Name Role
Wayne Breedlove Officer

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-08-08
Annual Report 2022-04-26
Annual Report 2021-06-09
Annual Report 2020-03-19
Annual Report 2019-06-27
Annual Report 2018-04-11
Annual Report 2017-06-05
Annual Report 2016-06-30
Annual Report 2015-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316924604 0452110 2014-04-29 91 CEDAR, KUTTAWA, KY, 42055
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-04-29
Case Closed 2014-11-05

Related Activity

Type Referral
Activity Nr 203336292
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2014-09-19
Abatement Due Date 2014-09-23
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-09-19
Abatement Due Date 2014-09-23
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2014-09-19
Abatement Due Date 2014-09-23
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2014-09-19
Abatement Due Date 2014-09-23
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
124607102 0452110 1996-02-09 U S HWY 62 W, EDDYVILLE, KY, 42038
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1996-02-10
Case Closed 1996-05-02

Related Activity

Type Complaint
Activity Nr 77722825
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-04-12
Abatement Due Date 1996-04-18
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19261052 B01
Issuance Date 1996-04-12
Abatement Due Date 1996-04-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1996-04-12
Abatement Due Date 1996-04-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7756177001 2020-04-08 0457 PPP 166 FUNWAY DR, EDDYVILLE, KY, 42038-7330
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84277.15
Loan Approval Amount (current) 84277.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EDDYVILLE, LYON, KY, 42038-7330
Project Congressional District KY-01
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84787.43
Forgiveness Paid Date 2020-11-25
5743858307 2021-01-25 0457 PPS 166 Funway Dr, Eddyville, KY, 42038-7330
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80070.22
Loan Approval Amount (current) 80070.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eddyville, LYON, KY, 42038-7330
Project Congressional District KY-01
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80590.13
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1252965 Intrastate Non-Hazmat 2024-04-22 1 2024 1 1 Private(Property)
Legal Name WAYCON CONSTRUCTION INC
DBA Name -
Physical Address 166 FUNWAY DR, EDDYVILLE, KY, 42038, US
Mailing Address PO BOX 678, EDDYVILLE, KY, 42038, US
Phone (270) 388-0659
Fax -
E-mail WAYCONCONST@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State