Search icon

FAYETTE ERECTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAYETTE ERECTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 1995 (30 years ago)
Organization Date: 28 Aug 1995 (30 years ago)
Last Annual Report: 20 Mar 2025 (4 months ago)
Organization Number: 0404755
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42567
City: Eubank, Pulaski
Primary County: Pulaski County
Principal Office: PO Box 160, PO Box 160, Eubank, Eubank, KY 42567
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
YVONNE CAUDILL Registered Agent

Secretary

Name Role
Denton Keith CAUDILL II Secretary

Incorporator

Name Role
E. DAVID MARSHALL Incorporator

President

Name Role
Yvonne Caudill President

Vice President

Name Role
KEITH CAUDILL Vice President

Unique Entity ID

CAGE Code:
7X8G7
UEI Expiration Date:
2020-11-24

Business Information

Activation Date:
2019-11-25
Initial Registration Date:
2017-08-02

Commercial and government entity program

CAGE number:
7X8G7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-26
CAGE Expiration:
2024-11-25
SAM Expiration:
2020-11-24

Contact Information

POC:
DENTON CAUDILL

Form 5500 Series

Employer Identification Number (EIN):
611287650
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-20
Principal Office Address Change 2024-04-17
Registered Agent name/address change 2024-04-17
Annual Report 2024-04-17
Annual Report 2023-05-15

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
185047.65
Total Face Value Of Loan:
185047.65
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:
186800.00
Total Face Value Of Loan:
186800.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$186,800
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$188,289.21
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $168,800
Utilities: $9,000
Rent: $9,000
Jobs Reported:
14
Initial Approval Amount:
$185,047.65
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,047.65
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,240.18
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $185,044.65
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-08-09
Operation Classification:
Private(Property)
power Units:
8
Drivers:
16
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State