Search icon

ROBERT SHORT GENERAL CONTRACTING, INC.

Company Details

Name: ROBERT SHORT GENERAL CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1997 (28 years ago)
Organization Date: 20 May 1997 (28 years ago)
Last Annual Report: 13 May 2024 (10 months ago)
Organization Number: 0433249
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 695 O'POSSUM KINGDOM ROAD, BEREA, KY 40403
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT SHORT Registered Agent

Incorporator

Name Role
ROBERT SHORT Incorporator

President

Name Role
Robert Robert Short General Contracting Inc. President

Director

Name Role
Robert Short Director

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-09-11
Annual Report 2022-04-14
Annual Report 2021-06-25
Annual Report 2020-05-14
Annual Report 2019-05-22
Annual Report 2018-04-12
Annual Report 2017-04-20
Annual Report 2016-04-18
Annual Report 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9246827005 2020-04-09 0457 PPP 695 OPOSSUM KINGDOM RD, BEREA, KY, 40403-9574
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEREA, MADISON, KY, 40403-9574
Project Congressional District KY-06
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26814
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address BEREA, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20724.17
Forgiveness Paid Date 2020-11-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1987403 Intrastate Non-Hazmat 2010-01-25 - - 1 2 Private(Property)
Legal Name ROBERT SHORT GENERAL CONTRACTING INC
DBA Name -
Physical Address 695 OPOSSUM KINGDOM RD, BEREA, KY, 40403, US
Mailing Address 695 OPOSSUM KINGDOM RD, BEREA, KY, 40403, US
Phone (859) 661-5017
Fax -
E-mail -

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