Search icon

C & R ASPHALT, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: C & R ASPHALT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Feb 1998 (27 years ago)
Organization Date: 13 Feb 1998 (27 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0452182
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 415 REBMANN LANE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN K. COLEMAN Registered Agent

Organizer

Name Role
DAMON R. BROWN Organizer

Member

Name Role
STEVEN COLEMAN Member
RICHARD ROY Member

Links between entities

Type:
Headquarter of
Company Number:
M09000002066
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5NU11
UEI Expiration Date:
2017-05-19

Business Information

Doing Business As:
C & R ASPHALT SEALING
Activation Date:
2016-05-19
Initial Registration Date:
2009-08-31

Form 5500 Series

Employer Identification Number (EIN):
611318910
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
5026 Solid Waste Incinerator-New Approval Issued 2022-02-18 2022-02-18
Document Name PN AI 5026 9-29-22.pdf
Date 2022-09-29
Document Download
Document Name Compliance Records 9-26-2022.pdf
Date 2022-09-26
Document Download
Document Name Suspension Letter 9-26-22.pdf
Date 2022-09-26
Document Download
Document Name Approved Application 2-18-2022.pdf
Date 2022-02-18
Document Download
Document Name SW Permit 2-18-22.pdf
Date 2022-02-18
Document Download
70765 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2022-02-01 2022-02-01
Document Name Coverage Letter KYR004203.pdf
Date 2022-02-02
Document Download
70765 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2016-10-27 2016-10-27
Document Name Coverage Letter KYR004203.pdf
Date 2016-10-28
Document Download
70765 Wastewater KPDES Industrial-New Approval Issued 2012-04-05 2012-04-05
Document Name Final Fact Sheet KY0108511.pdf
Date 2012-04-06
Document Download
Document Name S Final Permit KY0108511.pdf
Date 2012-04-06
Document Download
Document Name S KY0108511 Final Issue Letter 04-05-12.pdf
Date 2012-04-06
Document Download

Assumed Names

Name Status Expiration Date
LEXINGTON BLACKTOP Active 2027-10-21

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-01-22
Annual Report 2023-03-21
Certificate of Assumed Name 2022-10-21
Annual Report 2022-02-07

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:
872355.00
Total Face Value Of Loan:
1006748.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-29
Type:
Prog Related
Address:
140 KOHLS DRIVE, NICHOLASVILLE, KY, 40359
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-15
Type:
Prog Related
Address:
3401 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
872355
Current Approval Amount:
1006748
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1012732.56

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training General Construction General Construction 49854.91
Executive 2024-12-10 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training General Construction General Construction 281700
Executive 2024-11-04 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Maintenance And Repairs Repairs N/Othwise Class-1099 1650
Executive 2024-10-23 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 7589

Sources: Kentucky Secretary of State