Search icon

KNIGHT CONSTRUCTION AND EXCAVATING, INC.

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 (30 years ago)
Last Annual Report: 06 Feb 2025 (2 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MLD8LD45ABJ8 2024-08-07 80 JEWELL CITY RD, SLAUGHTERS, KY, 42456, 9628, USA 80 JEWELL CITY ROAD, P.O. BOX 146, SLAUGHTERS, KY, 42456, 9628, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-08-10
Initial Registration Date 2000-05-04
Entity Start Date 1983-03-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TONYA R. KNIGHT
Role SECRETARY
Address 80 JEWELL CITY ROAD, SLAUGHTERS, KY, 42456, 9628, USA
Title ALTERNATE POC
Name TONYA R. KNIGHT
Role SECRETARY
Address 80 JEWELL CITY ROAD, SLAUGHTERS, KY, 42456, 9628, USA
Government Business
Title PRIMARY POC
Name TONYA R. KNIGHT
Role SECRETARY
Address 80 JEWELL CITY ROAD, SLAUGHTERS, KY, 42456, 9628, USA
Title ALTERNATE POC
Name TONYA R. KNIGHT
Role SECRETARY
Address 80 JEWELL CITY ROAD, SLAUGHTERS, KY, 42456, 9628, USA
Past Performance
Title PRIMARY POC
Name BRETT KNIGHT
Role PRESIDENT
Address 80 JEWELL CITY ROAD, SLAUGHTERS, KY, 42456, 9628, USA
Title ALTERNATE POC
Name TONYA R. KNIGHT
Role SECRETARY
Address 80 JEWELL CITY ROAD, SLAUGHTERS, KY, 42456, 9628, USA

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

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
Annual Report 2020-03-19
Annual Report 2019-04-23
Annual Report 2018-04-11
Annual Report 2017-05-24
Annual Report 2016-05-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV AG5C16C120004 2012-09-26 No data No data
Unique Award Key CONT_IDV_AG5C16C120004_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED. ESTABLISH THE PERIOD OF PERFORMANCE ON THIS WRP CONSTRUCTION JOB.
NAICS Code 115112: SOIL PREPARATION, PLANTING, AND CULTIVATING
Product and Service Codes Y1QA: CONSTRUCTION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)

Recipient Details

Recipient KNIGHT CONSTRUCTION AND EXCAVATING, INC.
UEI MLD8LD45ABJ8
Legacy DUNS 783055981
Recipient Address 80 JEWELL CITY RD, SLAUGHTERS, 424569628, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9045757208 2020-04-28 0457 PPP 80 Jewel City Rd PO Box 146, SLAUGHTERS, KY, 42456
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120400
Loan Approval Amount (current) 120400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SLAUGHTERS, WEBSTER, KY, 42456-0001
Project Congressional District KY-01
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121584.21
Forgiveness Paid Date 2021-05-03

Sources: Kentucky Secretary of State