Search icon

KENLAND CONSTRUCTION, INC.

Company Details

Name: KENLAND CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 1996 (28 years ago)
Organization Date: 26 Dec 1996 (28 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0425976
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: PO BOX 241, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RNV5S4GD21F5 2023-01-28 1196 HICKLIN RD, MADISONVILLE, KY, 42431, 9558, USA 1196 HICKLIN RD, MADISONVILLE, KY, 42431, 9558, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-01-04
Initial Registration Date 2021-12-20
Entity Start Date 1996-12-26
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 236116, 236118, 236220, 237990, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JARED GAMBLIN
Role PRESIDENT
Address 1196 HICKLIN RD, MADISONVILLE, KY, 42431, 9558, USA
Government Business
Title PRIMARY POC
Name JARED GAMBLIN
Role PRESIDENT
Address 1196 HICKLIN RD, MADISONVILLE, KY, 42431, 9558, USA
Past Performance Information not Available

Registered Agent

Name Role
JARED GAMBLIN Registered Agent

President

Name Role
JARED Thomas GAMBLIN President

Incorporator

Name Role
WILLIAM E. HENDERSON, JR Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-08-24
Registered Agent name/address change 2023-08-24
Annual Report 2022-05-18
Annual Report 2021-04-01
Reinstatement Certificate of Existence 2020-05-01
Reinstatement 2020-05-01
Reinstatement Approval Letter UI 2020-05-01
Reinstatement Approval Letter Revenue 2020-05-01
Reinstatement Approval Letter UI 2020-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3940287208 2020-04-27 0457 PPP 2528 COUNTRY CLUB LN, MADISONVILLE, KY, 42431-3820
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-3820
Project Congressional District KY-01
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8814.73
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State