Search icon

KNIGHT MASONRY & SONS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KNIGHT MASONRY & SONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 May 2000 (25 years ago)
Organization Date: 26 May 2000 (25 years ago)
Last Annual Report: 18 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 0495216
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: 5477 HIGHLAND LICK ROAD, LEWISBURG, KY 42256
Place of Formation: KENTUCKY

Registered Agent

Name Role
CLYDE KNIGHT, JR Registered Agent

Member

Name Role
Clyde M Knight JR Member
Leighton A Meacham Member

Organizer

Name Role
CLYDE KNIGHT Organizer

Links between entities

Type:
Headquarter of
Company Number:
000-590-020
State:
ALABAMA

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-04-29
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2021-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
305671.00
Total Face Value Of Loan:
305671.00
Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
195340.85
Total Face Value Of Loan:
195340.85
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
151725.00
Total Face Value Of Loan:
151725.00
Date:
2020-01-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
172582.00
Total Face Value Of Loan:
172582.00
Date:
2019-10-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
482738.00
Total Face Value Of Loan:
482738.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-27
Type:
Unprog Rel
Address:
TOWER STREET, GUTHRIE, KY, 42234
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$151,725
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,150.8
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $151,725
Jobs Reported:
17
Initial Approval Amount:
$195,340.85
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,340.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,983.85
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $195,340.85

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 569-0002
Add Date:
1996-10-21
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State