Search icon

KEETON CONSTRUCTION, INC.

Company Details

Name: KEETON CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2001 (24 years ago)
Organization Date: 09 Jul 2001 (24 years ago)
Last Annual Report: 15 Aug 2024 (10 months ago)
Organization Number: 0519007
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 3190 Hodgenville Road, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DAVID KEETON Registered Agent

President

Name Role
David Keeton President

Secretary

Name Role
Becky Keeton Secretary

Treasurer

Name Role
Becky Keeton Treasurer

Director

Name Role
David Keeton Director

Incorporator

Name Role
DAVID KEETON Incorporator

Filings

Name File Date
Annual Report 2024-08-15
Registered Agent name/address change 2023-05-25
Annual Report 2023-05-25
Annual Report 2022-06-09
Annual Report 2021-02-25

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
2000.00
Total Face Value Of Loan:
2000.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
2000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2005.21

Sources: Kentucky Secretary of State