Search icon

KAY & KAY CONTRACTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KAY & KAY CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2000 (25 years ago)
Organization Date: 28 Dec 2000 (25 years ago)
Last Annual Report: 13 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0507787
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: PO BOX 2478, LONDON, KY 40743
Place of Formation: KENTUCKY

Member

Name Role
William Robinson Member

Organizer

Name Role
WILLIAM ROBINSON Organizer

Registered Agent

Name Role
WILLIAM ROBINSON Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
606-878-9225
Contact Person:
SARA ROBINSON
User ID:
P0564486
Trade Name:
KAY & KAY CONTRACTING LLC

Unique Entity ID

Unique Entity ID:
MX3HQ15AMKJ6
CAGE Code:
0HE34
UEI Expiration Date:
2026-03-13

Business Information

Doing Business As:
KAY & KAY CONTRACTING LLC
Division Name:
KAY & KAY CONTR., LLC
Activation Date:
2025-03-17
Initial Registration Date:
2002-03-13

Commercial and government entity program

CAGE number:
0HE34
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-17
CAGE Expiration:
2030-03-17
SAM Expiration:
2026-03-13

Contact Information

POC:
SARA ROBINSON

Form 5500 Series

Employer Identification Number (EIN):
610911949
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
84
Sponsors Telephone Number:

Former Company Names

Name Action
KKC ENTERPRISES, LLC Old Name
KAY & KAY CONTRACTING, INC. Merger

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-07
Annual Report 2020-03-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4419D100039
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
949.48
Base And Exercised Options Value:
949.48
Base And All Options Value:
949.48
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-09-07
Description:
TAS::12 1102::TAS, RECOVERY, CIM-0802-37R, FURNISH HAUL AND SPREAD AGGREGATE ON FS ROADS, LAUREL AND WHITLEY COUNTIES, KENTUCKY, DANIEL BOONE NF
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONTRUCT MATERIALS BULK
Procurement Instrument Identifier:
AG4419C100064
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-11-20
Description:
TAS::12 1102::TAS, RECOVERY, CIM-0802-37R, FURNISH, HAUL AND SPREAD STONE AGGREGATE ON FOREST SERVICE ROADS LOCATED ON THE DANIEL BOONE NATIONAL FOREST, KENTUCKY.
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONTRUCT MATERIALS BULK
Procurement Instrument Identifier:
INS07PC00230
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-36.00
Base And Exercised Options Value:
-36.00
Base And All Options Value:
-36.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2007-10-02
Description:
ODESSA MALICOAT SUBSIDENCE
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z300: MAINT, REP-ALT/RESTORATION

Mines

Mine Information

Mine Name:
Mine No. 1
Mine Type:
Surface
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Premier Elkhorn Coal Company
Party Role:
Operator
Start Date:
2001-09-01
End Date:
2001-10-08
Party Name:
South Akers Mining, LLC
Party Role:
Operator
Start Date:
2001-12-18
End Date:
2013-07-17
Party Name:
Ranger Contracting
Party Role:
Operator
Start Date:
2013-07-18
Party Name:
Kay & Kay Contracting, LLC
Party Role:
Operator
Start Date:
2001-10-09
End Date:
2001-12-17
Party Name:
Rondall Reed
Party Role:
Current Controller
Start Date:
2013-07-18

Mine Information

Mine Name:
Bear Branch
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Kay & Kay Contracting LLC
Party Role:
Operator
Start Date:
2001-10-01
Party Name:
Bill Robinson; Ron Pfaff
Party Role:
Current Controller
Start Date:
2001-10-01
Party Name:
Kay & Kay Contracting LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Arnold Fork
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Kay & Kay Contracting, LLC
Party Role:
Operator
Start Date:
2001-11-19
Party Name:
Bill Robinson; Ron Pfaff
Party Role:
Current Controller
Start Date:
2001-11-19
Party Name:
Kay & Kay Contracting, LLC
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-11
Type:
Referral
Address:
NS MP 163.4, ELIHU, KY, 42501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-09-26
Type:
FollowUp
Address:
POND CREEK BRIDGE (HWY 80), ELKHORN CITY, KY, 41522
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-24
Type:
Referral
Address:
POND CREEK BRIDGE (HWY 80), ELKHORN CITY, KY, 41522
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-14
Type:
Prog Related
Address:
418 PARKER RD, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-03
Type:
Planned
Address:
KY ROUTE 30, LONDON, KY, 40744
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$1,242,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,242,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,256,391.71
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $1,242,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 878-9225
Add Date:
1990-06-25
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
10
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
LIBERTY MUTUAL FIRE INSURANCE
Party Role:
Plaintiff
Party Name:
KAY & KAY CONTRACTING, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
LIBERTY MUTUAL FIRE INSURANCE
Party Role:
Plaintiff
Party Name:
KAY & KAY CONTRACTING, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State