Search icon

KNIGHT CONSTRUCTION AND EXCAVATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KNIGHT CONSTRUCTION AND EXCAVATING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 11 Jan 1995 (31 years ago)
Last Annual Report: 06 Feb 2025 (5 months ago)
Organization Number: 0340913
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42456
City: Slaughters
Primary County: Webster County
Principal Office: 80 JEWELL CITY RD, SLAUGHTERS, KY 42456
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
BRETT KNIGHT Registered Agent

Secretary

Name Role
Tonya Renee Knight Secretary

Treasurer

Name Role
Tonya Renee Knight Treasurer

President

Name Role
Thaddeus Aaron Knight President

Director

Name Role
Tonya Renee Knight Director
David Brett Knight Director
Thaddeus Aaron Knight Director

Incorporator

Name Role
BRETT KNIGHT Incorporator
ROBERT KNIGHT Incorporator
KEM KNIGHT Incorporator

Vice President

Name Role
David Brett Knight Vice President

Unique Entity ID

Unique Entity ID:
MLD8LD45ABJ8
CAGE Code:
1LC55
UEI Expiration Date:
2025-07-24

Business Information

Activation Date:
2024-07-26
Initial Registration Date:
2000-05-04

Commercial and government entity program

CAGE number:
1LC55
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-26
SAM Expiration:
2025-07-24

Contact Information

POC:
TONYA R.. KNIGHT

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-05-28
Annual Report 2023-03-28
Annual Report 2022-04-19
Annual Report 2021-05-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG5C16C120004
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-09-26
Description:
IGF::CL::IGF CLOSELY ASSOCIATED. ESTABLISH THE PERIOD OF PERFORMANCE ON THIS WRP CONSTRUCTION JOB.
Naics Code:
115112: SOIL PREPARATION, PLANTING, AND CULTIVATING
Product Or Service Code:
Y1QA: CONSTRUCTION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
120400.00
Total Face Value Of Loan:
120400.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$120,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,584.21
Servicing Lender:
Old National Bank
Use of Proceeds:
Payroll: $120,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 884-7444
Add Date:
1996-10-16
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State