Search icon

BOSSE CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BOSSE CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2000 (25 years ago)
Organization Date: 16 Mar 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (6 months ago)
Organization Number: 0491200
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11101 PLANTSIDE DRIVE , LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
BOYD A BOSSE President

Director

Name Role
JOYCE E BOSSE Director
ALEXANDER J BOSSE Director
BOYD A BOSSE Director

Incorporator

Name Role
H. EDWIN BORNSTEIN Incorporator

Secretary

Name Role
CRAIG S MOONEY Secretary

Registered Agent

Name Role
H. EDWIN BORNSTEIN Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F07000005444
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
502-671-0998
Contact Person:
CRAIG MOONEY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1253106

Unique Entity ID

Unique Entity ID:
GXEWD17MNM84
CAGE Code:
617H7
UEI Expiration Date:
2026-01-21

Business Information

Activation Date:
2025-01-23
Initial Registration Date:
2010-06-11

Commercial and government entity program

CAGE number:
617H7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-23
CAGE Expiration:
2030-01-23
SAM Expiration:
2026-01-21

Contact Information

POC:
CRAIG MOONEY

Form 5500 Series

Employer Identification Number (EIN):
364352217
Plan Year:
2024
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:

Former Company Names

Name Action
BOSSE MATTINGLY CONSTRUCTORS, INC. Old Name
BOSSE & MATTINGLY CONSTRUCTORS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Principal Office Address Change 2024-01-24
Annual Report 2023-03-16
Annual Report 2022-03-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-24
Type:
Unprog Rel
Address:
501 FOURTH ST., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-15
Type:
Unprog Rel
Address:
501 FOURTH ST., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-27
Type:
Unprog Rel
Address:
104 NORTH AUXIER AVE., PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-29
Type:
Unprog Rel
Address:
104 NORTH AUXIER AVE., PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-06
Type:
Planned
Address:
1127-1157 SOUTH 17TH ST., LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$666,100
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$666,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$671,045.56
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $666,099
Utilities: $1
Jobs Reported:
38
Initial Approval Amount:
$666,100
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$666,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$670,498.08
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $666,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State