Search icon

MCGUIRE & EDMONDS EXCAVATING, INC.

Company Details

Name: MCGUIRE & EDMONDS EXCAVATING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1996 (29 years ago)
Organization Date: 13 Mar 1996 (29 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0413208
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 11635 MIDLAND TRAIL RD, ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHRISTOPHER EDMONDS Registered Agent

President

Name Role
CHRISTOPHER EDMONDS President

Director

Name Role
CHRISTOPHER L EDMONDS Director

Incorporator

Name Role
ROBERT MCGUIRE Incorporator

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-07-02
Annual Report 2022-06-29
Annual Report 2021-04-01
Annual Report 2020-03-09
Annual Report 2019-05-24
Registered Agent name/address change 2018-07-25
Annual Report 2018-06-26
Annual Report 2017-03-02
Annual Report 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7007758400 2021-02-11 0457 PPS 11635 Midland Trail Rd, Ashland, KY, 41102-7728
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22075
Loan Approval Amount (current) 22075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41102-7728
Project Congressional District KY-05
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 74995
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Charleston, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22272.45
Forgiveness Paid Date 2022-01-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
639718 Intrastate Non-Hazmat 2024-05-22 14236 2023 2 2 Private(Property)
Legal Name MCGUIRE & EDMONDS EXCAVATING INC
DBA Name -
Physical Address 11635 MIDLAND TRAIL RD, ASHLAND, KY, 41102, US
Mailing Address 11635 MIDLAND TRAIL RD, ASHLAND, KY, 41102, US
Phone (606) 232-0915
Fax -
E-mail MCGUIRE.EDMONDS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State