Search icon

CASEY CREEK CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASEY CREEK CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 1997 (28 years ago)
Organization Date: 17 Jul 1997 (28 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0435975
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 824 PORTER PLACE, SUITE 2, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NORRIS "BUSTER' TUCKER Registered Agent

President

Name Role
Norris 40342-8513 Tucker President

Secretary

Name Role
Will Tucker Secretary

Treasurer

Name Role
Will Tucker Treasurer

Director

Name Role
NORRIS TUCKER Director
Will TUCKER Director

Incorporator

Name Role
NORRIS BUSTER TUCKER Incorporator
LOUIS TUCKER Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-20
Annual Report 2022-05-09
Annual Report 2021-05-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
109730.00
Total Face Value Of Loan:
109730.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-22
Type:
Referral
Address:
321 WEST MAIN ST, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109730
Current Approval Amount:
109730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
110629.18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State