Search icon

TRACE CREEK CONSTRUCTION, INC.

Company Details

Name: TRACE CREEK CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 1995 (30 years ago)
Organization Date: 04 Jan 1995 (30 years ago)
Last Annual Report: 03 Jul 2024 (a year ago)
Organization Number: 0340589
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: PO BOX 539, VANCEBURG, KY 41179
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN M. HOLDER Registered Agent

Officer

Name Role
Sanford Howard Officer
Harlan Nelson Lee Officer

President

Name Role
Phillip David West President

Vice President

Name Role
Warren Clay Ratliff Vice President

Incorporator

Name Role
SANFORD HOWARD Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611279197
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-06-30
Annual Report 2022-06-16
Annual Report 2021-06-24
Annual Report 2020-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
336600.00
Total Face Value Of Loan:
336600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-20
Type:
Unprog Rel
Address:
8308 LAKE BONITA RD, CATLETTSBURG, KY, 41129
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-02-09
Type:
Referral
Address:
8303 LAKE BONITA ROAD, CATLETTSBURG, KY, 41129
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-28
Type:
Referral
Address:
8303 LAKE BONITA ROAD, CATLETTSBURG, KY, 41129
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-11-07
Type:
Planned
Address:
110 JEFFERSON STREET, BROOKSVILLE, KY, 41004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-04-13
Type:
Referral
Address:
TYGART ELEMENTARY, 19743 US 60 W, OLIVE HILL, KY, 41164
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336600
Current Approval Amount:
336600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
338787.9

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 796-3948
Add Date:
2022-08-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
6
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Transportation Cabinet Office of Support Services General Construction General Construction 334758.6
Executive 2025-01-28 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 213822.05
Executive 2025-01-10 2025 Transportation Cabinet Office of Support Services General Construction General Construction 741848.58
Executive 2024-12-19 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 318852.1
Executive 2024-12-13 2025 Transportation Cabinet Office of Support Services General Construction General Construction 789818.4

Sources: Kentucky Secretary of State