Search icon

AIC ROOFING & CONSTRUCTION, INC.

Company Details

Name: AIC ROOFING & CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2003 (22 years ago)
Organization Date: 17 Sep 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0568274
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 412 SPRING STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIC ROOFING & CONSTRUCTION 401(K) PLAN 2023 371474948 2024-07-02 AIC ROOFING & CONSTRUCTION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 8592430015
Plan sponsor’s address 412 SPRING STREET, LEXINGTON, KY, 40508
AIC ROOFING & CONSTRUCTION INC CBS BENEFIT PLAN 2023 371474948 2024-12-30 AIC ROOFING & CONSTRUCTION INC 28
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-05-01
Business code 238100
Sponsor’s telephone number 8592430015
Plan sponsor’s address 412 SPRING ST, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
AIC ROOFING & CONSTRUCTION 401(K) PLAN 2022 371474948 2023-07-27 AIC ROOFING & CONSTRUCTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 8592430015
Plan sponsor’s address 412 SPRING STREET, LEXINGTON, KY, 40508

Registered Agent

Name Role
BLAINE B ADAMS Registered Agent

President

Name Role
Blaine Benjamin Adams President

Director

Name Role
Blaine Benjamin Adams Director

Incorporator

Name Role
BLAINE B ADAMS Incorporator

Former Company Names

Name Action
APPLIED INDUSTRIAL COATINGS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-04
Annual Report 2023-03-22
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-23
Annual Report 2017-04-25
Annual Report 2016-05-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09E3714749480002 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data PROJECT DESCRIPTION UNAVAILABLE; CONTRACTOR PRIMARY NAICS: - XXXXXXXXXXXXXX
Recipient AIC ROOFING & CONSTRUCTION, INC.
Recipient Name Raw AIC ROOFING AND CONSTRUCTION INC.
Recipient UEI LPNPJG43QFM5
Recipient DUNS 794270491
Recipient Address LEXINGTON, FAYETTE, KENTUCKY, 40508-0000, UNITED STATES
Obligated Amount 293242.00
Non-Federal Funding 125675.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09E3714749480001 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data PROJECT DESCRIPTION UNAVAILABLE; CONTRACTOR PRIMARY NAICS: - XXXXXXXXXXXXXX
Recipient AIC ROOFING & CONSTRUCTION, INC.
Recipient Name Raw AIC ROOFING AND CONSTRUCTION INC.
Recipient UEI LPNPJG43QFM5
Recipient DUNS 794270491
Recipient Address LEXINGTON, FAYETTE, KENTUCKY, 40508-0000, UNITED STATES
Obligated Amount 98455.00
Non-Federal Funding 42195.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316397611 0452110 2012-10-18 114 VALLEY VIEW, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-10-18
Case Closed 2012-10-18

Related Activity

Type Referral
Activity Nr 203116355
Safety Yes
314601444 0452110 2012-03-21 TOWNEY PARK EAST, 158 LOUIE PLACE, LEXINGTON, KY, 40511
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-07-31
Case Closed 2012-07-31

Related Activity

Type Inspection
Activity Nr 314601436
301417010 0419000 2009-08-20 WILSON ROAD AND SPEARHEAD DIVISION AVENUE, FORT KNOX, KY, 41021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-08-20
Emphasis L: FALL
Case Closed 2009-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-09-02
Abatement Due Date 2009-10-06
Current Penalty 2000.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7239227201 2020-04-28 0457 PPP 412 SPRING ST, LEXINGTON, KY, 40508-2853
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201700
Loan Approval Amount (current) 202150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-2853
Project Congressional District KY-06
Number of Employees 9
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203418.87
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State