Search icon

T & T CONSTRUCTION ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: T & T CONSTRUCTION ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Sep 2000 (25 years ago)
Organization Date: 07 Sep 2000 (25 years ago)
Last Annual Report: 11 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0500663
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 4375 LILAC RD, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Member

Name Role
Tina M Higdon Member

Organizer

Name Role
THOMAS C. HIGDON Organizer

Registered Agent

Name Role
TINA M. HIGDON Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-230-0366
Contact Person:
TINA HIGDON
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0697782

Unique Entity ID

Unique Entity ID:
DMBVYW4WNZ21
CAGE Code:
1V3R9
UEI Expiration Date:
2025-11-25

Business Information

Division Name:
T & T CONSTRUCTION ENTERPRISES LLC
Activation Date:
2024-11-27
Initial Registration Date:
2001-11-09

Commercial and government entity program

CAGE number:
1V3R9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-27
CAGE Expiration:
2029-11-27
SAM Expiration:
2025-11-25

Contact Information

POC:
TINA M.. HIGDON

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-14
Annual Report 2023-05-02
Annual Report 2022-05-10
Annual Report 2021-05-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124825FA036
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
248602.52
Base And Exercised Options Value:
248602.52
Base And All Options Value:
248602.52
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-27
Description:
THE EXISTING CONDITION OF THE 2BCT OBSTACLES, NEED REPAIRS AND OR REBUILDING DUE TO DETERIORATION OF MATERIALS AND SAFETY REQUIREMENTS. OBSTACLES TO BE DEMOED AND RECONSTRUCTED ARE THE CONFIDENCE CLIMB, THE LOW BELLY OVER, AND THE INCLINE WALL.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
W9124825FA033
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
38162.17
Base And Exercised Options Value:
38162.17
Base And All Options Value:
38162.17
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-20
Description:
EXISTING AUTOMATED BULK WATER FILLING SYSTEM HAS BEEN IN MANUAL OPERATION DUE TO MISSING OR DAMAGE PARTS. OPERATING IN MANUAL MODE REQUIRES USER TO INTER THE BACK FLOW PREVENTION HOT BOX TO MANUAL OPEN VALVE TO TURN ON WATER.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
W912QR24P0113
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-25
Description:
REMOVE AND REPLACE TRANSITIONAL RAMP-NTP
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z1LB: MAINTENANCE OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-13
Type:
FollowUp
Address:
1118 E. CHAFFEE AVE, FORT KNOX, KY, 40121
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2019-04-17
Type:
Planned
Address:
1118 E CHAFFEE AVE, FORT KNOX, KY, 40121
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2019-04-17
Type:
Planned
Address:
BUILDING 1118 E. CHAFFEE AVE., FORT KNOX, KY, 40121
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-09-26
Type:
Planned
Address:
BLDG 850 SPEARHEAD DIVISION AVE, FORT KNOX, KY, 40121
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-05-13
Type:
Referral
Address:
CRANES ROOST CT, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$400,300
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$403,924.94
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $400,300

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 230-0366
Add Date:
2002-06-10
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-04 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 69694.8
Executive 2025-01-24 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 81099.75
Executive 2024-12-18 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training General Construction General Construction 22689.7
Executive 2024-12-03 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training General Construction General Construction 195973.6
Executive 2024-10-22 2025 Cabinet of the General Government Department Of Veterans Affairs General Construction General Construction 232572.16

Sources: Kentucky Secretary of State