Search icon

PERFORMANCE CONCRETE CONSTRUCTION, INC.

Company Details

Name: PERFORMANCE CONCRETE CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1994 (31 years ago)
Organization Date: 13 Jul 1994 (31 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0333130
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 781 MIKE BROWN LANE, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CAROL HATZMAN Registered Agent

Secretary

Name Role
Carol Hatzman Secretary

Treasurer

Name Role
Carol Hatzman Treasurer

Vice President

Name Role
Christopher Ray Hatzman Vice President

President

Name Role
William Hatzman President

Incorporator

Name Role
KEVIN L. HATZMAN Incorporator
JAMES E. FALEIDE Incorporator

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-04-27
Annual Report 2022-05-26
Annual Report 2021-04-14
Annual Report 2020-08-21

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
28842.72
Total Face Value Of Loan:
28842.72

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28842.72
Current Approval Amount:
28842.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29067.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 477-8798
Add Date:
2007-10-16
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State