Search icon

CASEY CREEK CONSTRUCTION, INC.

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 (2 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
Annual Report 2020-06-12
Annual Report 2019-06-03
Annual Report 2018-06-08
Annual Report 2017-05-19
Annual Report 2016-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305907396 0452110 2002-10-22 321 WEST MAIN ST, DANVILLE, KY, 40422
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-10-22
Case Closed 2002-12-11

Related Activity

Type Referral
Activity Nr 202366712
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-11-26
Abatement Due Date 2002-10-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2002-11-26
Abatement Due Date 2002-10-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2002-11-26
Abatement Due Date 2002-10-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-11-26
Abatement Due Date 2002-10-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1160417308 2020-04-28 0457 PPP 824 PORTER PL, SUITE 2, LEXINGTON, KY, 40508-1792
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109730
Loan Approval Amount (current) 109730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1792
Project Congressional District KY-06
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110629.18
Forgiveness Paid Date 2021-03-01

Sources: Kentucky Secretary of State