Search icon

FLANIGAN CONTRACTORS, INC.

Company Details

Name: FLANIGAN CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1994 (31 years ago)
Organization Date: 11 Apr 1994 (31 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0329151
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1869 MOUNT VERNON DR., FT. WRIGHT, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT FLANIGAN Registered Agent

President

Name Role
Robert david Flanigan President

Vice President

Name Role
joseph nathan flanigan Vice President

Director

Name Role
Robert david Flanigan Director

Incorporator

Name Role
HON. RICHARD A. SADOFF Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report Amendment 2023-10-09
Annual Report 2023-03-16
Annual Report 2022-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
36700.00
Total Face Value Of Loan:
36700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36700
Current Approval Amount:
36700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37201.73

Sources: Kentucky Secretary of State