Search icon

TWIN STATES UTILITIES & EXCAVATION, INC.

Company Details

Name: TWIN STATES UTILITIES & EXCAVATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2000 (25 years ago)
Organization Date: 24 Feb 2000 (25 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Organization Number: 0489981
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 42157
City: Mount Hermon
Primary County: Monroe County
Principal Office: 9440 OLD GLASGOW ROAD, MOUNT HERMON, KY 42157
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Joe Neal Finley President

Director

Name Role
Joe Neal Finley Director
Stephanie Finley Director

Incorporator

Name Role
ROY CORNELL BROWN Incorporator
JIMMY RAY GERALD Incorporator
HAROLD LEE CARTER Incorporator

Registered Agent

Name Role
REED N. MOORE, JR. Registered Agent

Secretary

Name Role
Stephanie Finley Secretary

Vice President

Name Role
Stephanie Finley Vice President

Former Company Names

Name Action
TWIN STATES UTILITY AND EXCAVATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-05-01
Annual Report 2022-02-09
Principal Office Address Change 2021-04-28
Annual Report 2021-04-28
Annual Report 2020-04-02
Annual Report 2019-05-08
Annual Report 2018-04-10
Annual Report 2017-05-04
Annual Report 2016-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303163638 0452110 2000-07-24 HWY 53 AND JUNCTION OF SEVEN MILE PIKE, SHELBYVILLE, KY, 40065
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-07-24
Case Closed 2000-10-13

Related Activity

Type Referral
Activity Nr 201858396
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-09-13
Abatement Due Date 2000-09-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2000-09-13
Abatement Due Date 2000-09-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6691747010 2020-04-07 0457 PPP 42157 OLD GLASGOW RD, MOUNT HERMON, KY, 42157-8005
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) 248366
Loan Approval Amount (current) 248366
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 MOUNT HERMON, MONROE, KY, 42157-8005
Project Congressional District KY-01
Number of Employees 18
NAICS code 238990
Borrower Race Unanswered
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 250049.37
Forgiveness Paid Date 2020-12-17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 34.24 $31,960 $3,500 16 1 2018-12-13 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 33.19 $10,975 $10,500 13 3 2016-12-08 Final

Sources: Kentucky Secretary of State