Search icon

MCCLUSKY CONCRETE CONSTRUCTION, INC.

Company Details

Name: MCCLUSKY CONCRETE CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 1997 (28 years ago)
Organization Date: 18 Jun 1997 (28 years ago)
Last Annual Report: 24 Apr 2021 (4 years ago)
Organization Number: 0434610
ZIP code: 42044
City: Gilbertsville
Primary County: Marshall County
Principal Office: 239 LAKESHORE RD, GILBERTSVILLE, KY 42044
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN E MCCLUSKY Registered Agent

President

Name Role
John E Mcclusky President

Incorporator

Name Role
JOHN E MCCLUSKY Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-24
Annual Report 2020-05-27
Annual Report 2019-06-14
Annual Report 2018-05-29
Annual Report 2017-05-17
Annual Report 2016-05-02
Annual Report 2015-05-27
Annual Report 2014-06-04
Annual Report 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6480647407 2020-05-14 0457 PPP 239 Lakeshore rd, GILBERTSVILLE, KY, 42044
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GILBERTSVILLE, MARSHALL, KY, 42044-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10523.66
Forgiveness Paid Date 2021-07-29

Sources: Kentucky Secretary of State