Search icon

KAY & KAY CONTRACTING, LLC

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 (24 years ago)
Organization Date: 28 Dec 2000 (24 years ago)
Last Annual Report: 13 Aug 2024 (10 months 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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

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

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

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1242200
Current Approval Amount:
1242200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1256391.71

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:

Sources: Kentucky Secretary of State