Search icon

H2O CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H2O CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2001 (24 years ago)
Organization Date: 17 Sep 2001 (24 years ago)
Last Annual Report: 03 Jan 2025 (7 months ago)
Organization Number: 0522588
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 7241 North Mayo Trail, Pikeville, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ANDREW KELLY Registered Agent

President

Name Role
HAROLD TODD BREAHM President

Secretary

Name Role
JUDY ROLLINS Secretary

Treasurer

Name Role
JUDY ROLLINS Treasurer

Director

Name Role
HAROLD TODD BREAHM Director
DICK JARVIS Director
ANDREW KELLY Director
JUDY ROLLINS Director
DAVID BAIRD Director
DON PAUL CORBIN Director

Vice President

Name Role
ANDREW KELLY Vice President

Incorporator

Name Role
STEVEN LOCKHART Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
509-694-2003
Contact Person:
STEVE LOCKHART
Ownership and Self-Certifications:
Woman Owned
User ID:
P1167281

Unique Entity ID

Unique Entity ID:
FLFMJ5DL7NA8
CAGE Code:
5TZH0
UEI Expiration Date:
2025-10-02

Business Information

Activation Date:
2024-10-04
Initial Registration Date:
2009-12-15

Commercial and government entity program

CAGE number:
5TZH0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-04
CAGE Expiration:
2029-10-04
SAM Expiration:
2025-10-02

Contact Information

POC:
STEVE LOCKHART

Filings

Name File Date
Registered Agent name/address change 2025-01-03
Annual Report 2025-01-03
Annual Report 2024-03-12
Principal Office Address Change 2023-03-17
Annual Report 2023-03-17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State