Search icon

NETT CONSTRUCTION CO., LLC

Company Details

Name: NETT CONSTRUCTION CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 1999 (26 years ago)
Organization Date: 10 May 1999 (26 years ago)
Last Annual Report: 15 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0473895
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 3037 RING ROAD, PO BOX 6124, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY

Registered Agent

Name Role
L. MARK NETT Registered Agent

Organizer

Name Role
MARK NETT Organizer

Filings

Name File Date
Annual Report 2024-07-15
Annual Report 2023-06-22
Annual Report 2022-06-07
Annual Report 2021-06-08
Annual Report 2020-06-16
Annual Report 2019-06-11
Annual Report 2018-07-08
Annual Report 2017-05-25
Annual Report 2016-06-15
Annual Report 2015-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315586073 0452110 2011-10-24 1100 N. DIXIE HWY, ELIZABETHTOWN, KY, 42701
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-10-24
Case Closed 2014-01-23

Related Activity

Type Inspection
Activity Nr 315586065

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2011-11-18
Abatement Due Date 2011-11-24
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
314957341 0452110 2011-06-14 7360 NORTH DIXIE HWY, RADCLIFF, KY, 40160
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-06-20
Case Closed 2014-01-23

Related Activity

Type Referral
Activity Nr 203109913
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-09-22
Abatement Due Date 2011-06-20
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-09-22
Abatement Due Date 2011-06-20
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2372338507 2021-02-20 0457 PPS 3037 Ring Rd, Elizabethtown, KY, 42701-7933
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144200
Loan Approval Amount (current) 144200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-7933
Project Congressional District KY-02
Number of Employees 10
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145029.15
Forgiveness Paid Date 2021-09-20
2940307109 2020-04-11 0457 PPP 3037 RING RD, ELIZABETHTOWN, KY, 42701-7933
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144200
Loan Approval Amount (current) 144200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-7933
Project Congressional District KY-02
Number of Employees 10
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145185.37
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State