Search icon

CHARBON CONTRACTING, LLC

Headquarter

Company Details

Name: CHARBON CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2002 (22 years ago)
Organization Date: 18 Dec 2002 (22 years ago)
Last Annual Report: 26 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0550212
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 475 WHITTINGTON DRIVE, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

President

Name Role
Robert F Kik President

Secretary

Name Role
Stephen J McCoy Secretary

Treasurer

Name Role
Brett B Kik Treasurer

Vice President

Name Role
Stephen J Mccoy Vice President

Incorporator

Name Role
OTTO CORUM Incorporator
L. S. MCCOY Incorporator

Registered Agent

Name Role
JAMES KELLEY COLEMAN Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
554572
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-060-367
State:
ALABAMA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
47A47
UEI Expiration Date:
2016-03-10

Business Information

Activation Date:
2015-03-11
Initial Registration Date:
2005-11-03

Form 5500 Series

Employer Identification Number (EIN):
331032105
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
58
Sponsors Telephone Number:

Former Company Names

Name Action
CHARBON BRIDGE CO., INC. Merger

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-04-22
Annual Report 2023-04-24
Annual Report 2022-06-20
Annual Report 2021-06-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFH7108C00033
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
800000.00
Base And Exercised Options Value:
800000.00
Base And All Options Value:
800000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-09-05
Description:
THREE CULVERT REPLACEMENTS, EMBANKMENT RECONSTRUCTION AND TIMBER BRIDGE DECK REPLACEMENT, PROJECT IS LOCATED IN THE LAND BETWEEN THE LAKES NATIONAL FOREST.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

USAspending Awards / Financial Assistance

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:
698600.00
Total Face Value Of Loan:
698600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-07-26
Type:
Accident
Address:
MERO STREET, FRANKFORTLLE, KY, 40601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
698600
Current Approval Amount:
698600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
705241.48

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 825-3711
Add Date:
1989-05-24
Operation Classification:
Private(Property)
power Units:
50
Drivers:
48
Inspections:
1
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-27 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Miscellaneous Materials 4750
Executive 2024-07-17 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 8500

Sources: Kentucky Secretary of State