Search icon

MARK SPAULDING CONSTRUCTION COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MARK SPAULDING CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 1996 (30 years ago)
Organization Date: 10 Jan 1996 (30 years ago)
Last Annual Report: 04 Jan 2025 (7 months ago)
Organization Number: 0410244
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 5785 CONSTITUTION DRIVE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RYAN MCLANE Registered Agent

President

Name Role
Mark E Spaulding President

Incorporator

Name Role
MICHAEL W. FEDERLE Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F05000003955
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
MTWBKLRGB6M7
CAGE Code:
4T3A7
UEI Expiration Date:
2025-09-30

Business Information

Doing Business As:
MARK SPAULDING CONSTRUCTION CO
Activation Date:
2024-10-02
Initial Registration Date:
2007-07-02

Commercial and government entity program

CAGE number:
4T3A7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-02
CAGE Expiration:
2029-10-02
SAM Expiration:
2025-09-30

Contact Information

POC:
MARK E. SPAULDING

Form 5500 Series

Employer Identification Number (EIN):
611294438
Plan Year:
2024
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-04
Annual Report 2024-01-03
Annual Report 2023-01-03
Registered Agent name/address change 2022-05-04
Annual Report 2022-01-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJFA3CI096
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6540.00
Base And Exercised Options Value:
6540.00
Base And All Options Value:
6540.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-07-08
Description:
INSTULLATIOL OF CONDUIT AND BOXES FOR HIRSH PADS
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

USAspending Awards / Financial Assistance

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:
511100.00
Total Face Value Of Loan:
511100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-12
Type:
Planned
Address:
3125 TED BUSHELMAN BLVD, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-10-23
Type:
Planned
Address:
201 BARNES RD, WILLIAMSTOWN, KY, 41097
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$511,100
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$511,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$515,557.93
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $409,000
Utilities: $51,000
Mortgage Interest: $51,100

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 746-0250
Add Date:
2000-08-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State