Search icon

ROSS CONSTRUCTION, INC.

Company Details

Name: ROSS CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 1998 (27 years ago)
Organization Date: 19 Jun 1998 (27 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 0458133
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 552 State Route 69 N, Hartford, KY 42347
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSS CONSTRUCTION, INC. RETIREMENT SAVINGS PLAN 2014 611329269 2015-06-16 ROSS CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2000-09-13
Business code 236200
Sponsor’s telephone number 2702987424
Plan sponsor’s address PO BOX 27, HARTFORD, KY, 42347

Plan administrator’s name and address

Administrator’s EIN 611329269
Plan administrator’s name ROSS CONSTRUCTION, INC.
Plan administrator’s address PO BOX 27, HARTFORD, KY, 42347
Administrator’s telephone number 2702987424

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing BRIAN ROSS
Valid signature Filed with authorized/valid electronic signature
ROSS CONSTRUCTION, INC. RETIREMENT SAVINGS PLAN 2013 611329269 2014-06-16 ROSS CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2000-09-13
Business code 236200
Sponsor’s telephone number 2702987424
Plan sponsor’s address PO BOX 27, HARTFORD, KY, 42347

Plan administrator’s name and address

Administrator’s EIN 611329269
Plan administrator’s name ROSS CONSTRUCTION, INC.
Plan administrator’s address PO BOX 27, HARTFORD, KY, 42347
Administrator’s telephone number 2702987424

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing BRIAN ROSS
Valid signature Filed with authorized/valid electronic signature
ROSS CONSTRUCTION, INC. RETIREMENT SAVINGS PLAN 2012 611329269 2013-10-14 ROSS CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2000-09-13
Business code 236200
Sponsor’s telephone number 2702987424
Plan sponsor’s address 421 EAST UNION STREET, HARTFORD, KY, 42347

Plan administrator’s name and address

Administrator’s EIN 611329269
Plan administrator’s name ROSS CONSTRUCTION, INC.
Plan administrator’s address 421 EAST UNION STREET, HARTFORD, KY, 42347
Administrator’s telephone number 2702987424

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing BRIAN ROSS
Valid signature Filed with authorized/valid electronic signature
ROSS CONSTRUCTION, INC. RETIREMENT SAVINGS PLAN 2011 611329269 2013-02-27 ROSS CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2000-09-13
Business code 236200
Sponsor’s telephone number 2702987424
Plan sponsor’s address 552 STATE ROUTE 69 NORTH, HARTFORD, KY, 42347

Plan administrator’s name and address

Administrator’s EIN 611329269
Plan administrator’s name ROSS CONSTRUCTION, INC.
Plan administrator’s address 552 STATE ROUTE 69 NORTH, HARTFORD, KY, 42347
Administrator’s telephone number 2702987424

Signature of

Role Plan administrator
Date 2013-02-27
Name of individual signing BRIAN ROSS
Valid signature Filed with authorized/valid electronic signature
ROSS CONSTRUCTION, INC. RETIREMENT SAVINGS PLAN 2010 611329269 2013-02-27 ROSS CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 011
Effective date of plan 2000-09-13
Business code 236200
Sponsor’s telephone number 2702987424
Plan sponsor’s address 552 STATE ROUTE 69 NORTH, HARTFORD, KY, 42347

Plan administrator’s name and address

Administrator’s EIN 611329269
Plan administrator’s name ROSS CONSTRUCTION, INC.
Plan administrator’s address 552 STATE ROUTE 69 NORTH, HARTFORD, KY, 42347
Administrator’s telephone number 2702987424

Signature of

Role Plan administrator
Date 2013-02-27
Name of individual signing BRIAN ROSS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JONATHON ROSS Registered Agent

President

Name Role
Jonathon Ross President

Vice President

Name Role
Laura Ross Vice President

Incorporator

Name Role
E GLENN MILLER Incorporator

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-30
Annual Report 2022-06-30
Principal Office Address Change 2021-09-25
Registered Agent name/address change 2021-08-24
Annual Report 2021-04-20
Annual Report 2020-06-11
Registered Agent name/address change 2020-06-11
Annual Report 2019-05-30
Annual Report 2018-04-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9124811P0117 2011-08-09 2011-10-11 2011-10-11
Unique Award Key CONT_AWD_W9124811P0117_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 71049.40
Current Award Amount 71049.40
Potential Award Amount 71049.40

Description

Title PRECAST CONCRETE HUTS
NAICS Code 327331: CONCRETE BLOCK AND BRICK MANUFACTURING
Product and Service Codes 5440: SCAFFOLDING EQ & CONCRETE FORMS

Recipient Details

Recipient ROSS CONSTRUCTION, INC.
UEI P26GDPTFKKZ9
Legacy DUNS 968510052
Recipient Address 552 STATE ROUTE 69, HARTFORD, OHIO, KENTUCKY, 423479785, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2779692 0452110 1988-03-28 4TH & CHESTNUTS STS, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-28
Case Closed 1988-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-04-12
Abatement Due Date 1988-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1988-04-12
Abatement Due Date 1988-04-22
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1988-04-12
Abatement Due Date 1988-04-18
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5876447005 2020-04-06 0457 PPP 3323 LIBERTY RD, BEAVER DAM, KY, 42320-9423
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4684.02
Loan Approval Amount (current) 4684.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEAVER DAM, OHIO, KY, 42320-9423
Project Congressional District KY-02
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4721.36
Forgiveness Paid Date 2021-02-02
1684778308 2021-01-19 0457 PPS 3323 Liberty Rd, Beaver Dam, KY, 42320-9423
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5037.05
Loan Approval Amount (current) 5037.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beaver Dam, OHIO, KY, 42320-9423
Project Congressional District KY-02
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5069.2
Forgiveness Paid Date 2021-09-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
808391 Intrastate Non-Hazmat 2013-06-03 1 2012 4 4 Private(Property)
Legal Name ROSS CONSTRUCTION INC
DBA Name -
Physical Address 552 STATE ROUTE 69, HARTFORD, KY, 42347, US
Mailing Address PO BOX 27, HARTFORD, KY, 42347, US
Phone (270) 256-4952
Fax (270) 298-7424
E-mail JON@ROSSOFKY.COM

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