Search icon

A.E. CRAWFORD CONSTRUCTION, INC.

Company Details

Name: A.E. CRAWFORD CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2002 (23 years ago)
Organization Date: 03 Jan 2002 (23 years ago)
Last Annual Report: 12 Mar 2025 (3 months ago)
Organization Number: 0528150
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41837
City: Mayking
Primary County: Letcher County
Principal Office: 104 PINE CREEK RD., BOX 199, MAYKING, KY 41837
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
ARCHIE E. CRAWFORD Incorporator
NYOKA F. CRAWFORD Incorporator

Secretary

Name Role
Nyoka F Crawford Secretary

Vice President

Name Role
Nyoka F Crawford Vice President

Registered Agent

Name Role
NYOKA F CRAWFORD Registered Agent

President

Name Role
NYOKA F CRAWFORD President

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-03-02
Annual Report 2023-08-25
Reinstatement 2022-03-09
Reinstatement Certificate of Existence 2022-03-09

USAspending Awards / Financial Assistance

Date:
2022-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
138400.00
Total Face Value Of Loan:
138400.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 633-7364
Add Date:
1996-08-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State