Search icon

COMPLETE CONSTRUCTION COMPANY

Headquarter

Company Details

Name: COMPLETE CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1998 (26 years ago)
Organization Date: 16 Dec 1998 (26 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0466190
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 4606 SUNNY HILL DRIVE, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of COMPLETE CONSTRUCTION COMPANY, MISSISSIPPI 913193 MISSISSIPPI
Headquarter of COMPLETE CONSTRUCTION COMPANY, ILLINOIS CORP_65903687 ILLINOIS
Headquarter of COMPLETE CONSTRUCTION COMPANY, MINNESOTA 902676d7-9d92-e911-9175-00155d01b32c MINNESOTA

Registered Agent

Name Role
ROBERT C. WIDMAN, JR. Registered Agent

President

Name Role
Robert C Widman Jr President

Director

Name Role
Robert C Widman Director

Incorporator

Name Role
DAVID E. HINTON, JR. Incorporator
ROBERT C. WIDMAN, JR. Incorporator

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-20
Annual Report 2023-04-13
Annual Report 2022-03-08
Annual Report 2021-02-09
Annual Report 2020-03-21
Annual Report 2019-05-29
Annual Report 2018-03-19
Annual Report 2017-04-25
Annual Report 2016-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123617 0452110 2006-10-25 9730 VON ALLMEN CT, LOUISVILLE, KY, 40241
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-10-25
Case Closed 2007-08-13

Related Activity

Type Referral
Activity Nr 202692786
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2006-11-17
Abatement Due Date 2006-11-24
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2006-11-21
Final Order 2007-05-01
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-11-17
Abatement Due Date 2006-11-24
Contest Date 2006-11-21
Final Order 2007-05-01
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7006127009 2020-04-07 0457 PPP 4506 SUNNY HILL DR, CRESTWOOD, KY, 40014-8434
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTWOOD, OLDHAM, KY, 40014-8434
Project Congressional District KY-04
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19567.96
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State