Search icon

BEDROCK CONCRETE PRODUCTS, LLC

Company Details

Name: BEDROCK CONCRETE PRODUCTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 1996 (29 years ago)
Organization Date: 18 Nov 1996 (29 years ago)
Last Annual Report: 14 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0424278
ZIP code: 42366
City: Philpot, Knottsville
Primary County: Daviess County
Principal Office: 6264 OLD HIGHWAY 54, PHILPOT, KY 42366
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL W. HAMILTON Registered Agent

Signature

Name Role
MARLENE HAMILTON Signature

Member

Name Role
MARLENE HAMILTON Member
MIKE HAMILTON Member

Organizer

Name Role
JAMES D. HOWARD Organizer
MICHAEL W. HAMILTON Organizer

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-09-16
Annual Report 2023-05-11
Annual Report 2022-07-11
Annual Report 2021-05-13

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
6661.33
Total Face Value Of Loan:
6661.33

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6661.33
Current Approval Amount:
6661.33
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6673.38

Sources: Kentucky Secretary of State