Search icon

COLSTON PAVING, INC.

Company Details

Name: COLSTON PAVING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1997 (28 years ago)
Organization Date: 19 Feb 1997 (28 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0428832
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1631 BENSON VALLEY RD., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Amy Colston Secretary

Registered Agent

Name Role
KEVIN M. COLSTON Registered Agent

Treasurer

Name Role
Amy Colston Treasurer

Incorporator

Name Role
KEVIN M. COLSTON Incorporator

President

Name Role
Kevin Colston President

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-05-05
Annual Report 2022-03-08
Annual Report 2021-01-06
Annual Report 2020-03-03

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:
103608.30
Total Face Value Of Loan:
103608.30

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-18
Type:
Referral
Address:
1040 US HIGHWAY 127 SOUTH, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103608.3
Current Approval Amount:
103608.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104244.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1997-03-10
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
2
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-24 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 7500
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 7900
Executive 2023-09-25 2024 Cabinet of the General Government Department Of Military Affairs General Construction General Construction 224200

Sources: Kentucky Secretary of State