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 |
Name | Role |
---|---|
Joe Neal Finley | President |
Name | Role |
---|---|
Joe Neal Finley | Director |
Stephanie Finley | Director |
Name | Role |
---|---|
ROY CORNELL BROWN | Incorporator |
JIMMY RAY GERALD | Incorporator |
HAROLD LEE CARTER | Incorporator |
Name | Role |
---|---|
REED N. MOORE, JR. | Registered Agent |
Name | Role |
---|---|
Stephanie Finley | Secretary |
Name | Role |
---|---|
Stephanie Finley | Vice President |
Name | Action |
---|---|
TWIN STATES UTILITY AND EXCAVATION, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303163638 | 0452110 | 2000-07-24 | HWY 53 AND JUNCTION OF SEVEN MILE PIKE, SHELBYVILLE, KY, 40065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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