Search icon

AMERICAN INDUSTRIAL CONTRACTORS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN INDUSTRIAL CONTRACTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 2003 (22 years ago)
Organization Date: 11 Jun 2003 (22 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0561882
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2020 DUNCAN MACHINERY DR, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Sole Officer

Name Role
Thomas H Bennington III Sole Officer

Incorporator

Name Role
WILLIAM BURGIN Incorporator
ROBERT LEROY Incorporator

Registered Agent

Name Role
DW Services of Kentucky, LLC Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
1127908
State:
MISSISSIPPI

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.

Unique Entity ID:
FXKRHUC5EXF9
CAGE Code:
7V2E3
UEI Expiration Date:
2024-06-25

Business Information

Activation Date:
2023-06-27
Initial Registration Date:
2017-04-25

Form 5500 Series

Employer Identification Number (EIN):
611099951
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:

Former Company Names

Name Action
BLUEGRASS MOVERS & RIGGERS OF LEXINGTON, INC. Merger

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-13
Annual Report 2022-06-03
Annual Report 2021-06-10
Annual Report 2020-06-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24923P0530
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6608.00
Base And Exercised Options Value:
6608.00
Base And All Options Value:
6608.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-07-18
Description:
REMOVE STERIS EQUIPMENT FROM ORIGINAL POC TO DESIRED SPACE.
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
36C24919P0740
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3460.00
Base And Exercised Options Value:
3460.00
Base And All Options Value:
3460.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-08-27
Description:
RELOCATE CARDBOARD BALER WITHIN BUILDING #12 AT THE LEXINGTON VA MEDICAL CENTER.
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
V301: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: RELOCATION

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 233-7365
Add Date:
2014-05-30
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
7
Drivers:
8
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-12 2024 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 3819

Sources: Kentucky Secretary of State