Search icon

CONCRETE CORING COMPANY OF CENTRAL KENTUCKY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONCRETE CORING COMPANY OF CENTRAL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1994 (31 years ago)
Organization Date: 10 Oct 1994 (31 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0336870
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 649 Bizzell Dr, Lexington, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
COLIN STOUT Registered Agent

President

Name Role
COLIN W STOUT President

Director

Name Role
COLIN W STOUT Director

Incorporator

Name Role
TOMMY L. BAXTER Incorporator

Secretary

Name Role
JEFF METZE Secretary

Links between entities

Type:
Headquarter of
Company Number:
000-025-127
State:
ALABAMA

Unique Entity ID

CAGE Code:
87SE8
UEI Expiration Date:
2019-12-05

Business Information

Activation Date:
2018-12-18
Initial Registration Date:
2018-12-05

Form 5500 Series

Employer Identification Number (EIN):
611273032
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
INNOVATIVE DEMOLITION SERVICES Inactive 2023-07-11

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-05-01
Amended Assumed Name 2022-09-15
Annual Report 2022-04-25
Principal Office Address Change 2021-03-11

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
144500.00
Total Face Value Of Loan:
144500.00
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:
144500.00
Total Face Value Of Loan:
144500.00
Date:
2019-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
145613.90
Total Face Value Of Loan:
145613.90
Date:
2019-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
46800.00
Total Face Value Of Loan:
46800.00
Date:
2019-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
1036526.00
Total Face Value Of Loan:
1112277.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$144,500
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,208.64
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $144,498
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$144,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,917.29
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $144,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State