Search icon

ENGLAND CONTRACTING LLC

Company Details

Name: ENGLAND CONTRACTING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 11 Mar 2004 (21 years ago)
Organization Date: 11 Mar 2004 (21 years ago)
Last Annual Report: 07 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0581137
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 236 FLINT ROAD, MURRAY, US 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTT ENGLAND Registered Agent

Member

Name Role
CARL SCOTT ENGLAND Member

Organizer

Name Role
SCOTT ENGLAND Organizer
JAMES COFFEY Organizer
HAL COFFEY Organizer

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-07-12
Annual Report 2023-03-30
Annual Report 2022-01-11
Annual Report 2021-02-19

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
127565.47
Total Face Value Of Loan:
127565.47

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127565.47
Current Approval Amount:
127565.47
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128739.77

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 753-1022
Add Date:
2004-03-25
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
5
Drivers:
2
Inspections:
2
FMCSA Link:

Sources: Kentucky Secretary of State