Search icon

GILKISON CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILKISON CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2001 (24 years ago)
Organization Date: 18 Sep 2001 (24 years ago)
Last Annual Report: 22 Feb 2025 (5 months ago)
Organization Number: 0522653
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 183 FLOOD COURT, BEDFORD, KY 40006
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK A. GILKISON Registered Agent

President

Name Role
Mark A Gilkison President

Secretary

Name Role
Mark A Gilkison Secretary

Vice President

Name Role
Johnna B Gilkison Vice President

Director

Name Role
Mark A Gilkison Director

Incorporator

Name Role
MARK A. GILKISON Incorporator

Filings

Name File Date
Annual Report 2025-02-22
Annual Report 2025-02-22
Annual Report 2024-03-01
Annual Report 2023-03-17
Annual Report 2022-03-06

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
8000.00
Total Face Value Of Loan:
8000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,000
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,058.3
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $7,998
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$8,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,077.81
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $8,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-04-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State