Search icon

G & G CONTRACTING, INC.

Company Details

Name: G & G CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1995 (30 years ago)
Last Annual Report: 08 Jul 2024 (8 months ago)
Organization Number: 0340476
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40402
City: Annville, Bond, Dabolt, Moores Creek
Primary County: Jackson County
Principal Office: P O BOX 245, MEDLOCK LANE, ANNVILLE, KY 40402
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Cheryl Lakes Secretary

Treasurer

Name Role
Cheryl Lakes Treasurer

Registered Agent

Name Role
CHERYL LAKES Registered Agent

President

Name Role
Gregory L Lakes President

Vice President

Name Role
Gary W Lakes Vice President

Incorporator

Name Role
CHERYL LAKES Incorporator

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-05-01
Annual Report 2022-06-28
Annual Report 2021-02-09
Annual Report 2020-03-30
Annual Report 2019-07-08
Annual Report 2018-09-06
Registered Agent name/address change 2018-05-14
Annual Report 2017-03-03
Annual Report 2016-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309218899 0452110 2005-11-02 1404 DR ROBERT MARTIN BYPASS, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-11-08
Case Closed 2005-12-27

Related Activity

Type Inspection
Activity Nr 309218881

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
309124295 0452110 2005-09-19 1404 DR ROBERT MARTIN BYPASS, RICHMOND, KY, 40475
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-09-19
Case Closed 2005-09-19

Related Activity

Type Inspection
Activity Nr 309124261
309124261 0452110 2005-08-17 1404 DR ROBERT MARTIN BYPASS, RICHMOND, KY, 40475
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-08-17
Case Closed 2005-09-22

Related Activity

Type Referral
Activity Nr 202374856
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2005-09-07
Abatement Due Date 2005-09-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 6
307563627 0452110 2004-08-11 HONEY BRANCH INDUSTRIAL PK, INEZ, KY, 41224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-11
Case Closed 2004-08-11
305064206 0452110 2002-08-06 US 25 BYPASS, CORBIN, KY, 40701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-09
Case Closed 2002-08-09
305361537 0452110 2002-05-17 STATE ROAD & MILDRED ROAD, MC KEE, KY, 40402
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-17
Case Closed 2002-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2002-06-19
Abatement Due Date 2002-07-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2002-06-19
Abatement Due Date 2002-07-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260761 B02
Issuance Date 2002-06-19
Abatement Due Date 2002-07-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
303125215 0452110 1999-12-01 BRANNEN PIKE - LARCHMONT FARM, NICHOLASVILLE, KY, 40356
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-12-29
Case Closed 2007-03-30

Related Activity

Type Inspection
Activity Nr 303125207

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 I
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 2000-02-10
Abatement Due Date 2000-03-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8356428300 2021-01-29 0457 PPS 548 Medlock Ln, Annville, KY, 40402-8223
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75260
Loan Approval Amount (current) 75260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27611
Servicing Lender Name Jackson County Bank
Servicing Lender Address 123 Main St N, McKee, KY, 40447
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Annville, JACKSON, KY, 40402-8223
Project Congressional District KY-05
Number of Employees 11
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27611
Originating Lender Name Jackson County Bank
Originating Lender Address McKee, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75663.48
Forgiveness Paid Date 2021-08-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2021609 Intrastate Non-Hazmat 2020-10-28 2000 2019 1 1 Auth. For Hire, Private(Property)
Legal Name G & G CONTRACTING INC
DBA Name -
Physical Address 548 MEDLOCK LANE, ANNVILLE, KY, 40402, US
Mailing Address 548 MEDLOCK LANE, ANNVILLE, KY, 40402, US
Phone (606) 364-2011
Fax (606) 364-3250
E-mail G_G_CONTRACTING@AOL.COM

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