Search icon

CERTIFIED CONSTRUCTION CO. OF KENTUCKY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CERTIFIED CONSTRUCTION CO. OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 2004 (21 years ago)
Organization Date: 14 Apr 2004 (21 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0583658
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 317 N. MILES ST., #200, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
ALLAN W. BUCKLES Member

Organizer

Name Role
WILLIAM E. HOLBERT Organizer
ALLAN W. BUCKLES Organizer

Registered Agent

Name Role
DOUGLAS E MILLER Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
M11000005843
State:
FLORIDA

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:
43KC9
UEI Expiration Date:
2018-03-22

Business Information

Activation Date:
2017-03-22
Initial Registration Date:
2005-08-01

Filings

Name File Date
Annual Report 2024-06-11
Principal Office Address Change 2023-04-18
Annual Report 2023-04-18
Annual Report 2022-05-18
Annual Report 2021-06-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D11C0024
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-07
Description:
REPLACEMENT OF 10" WATER VALVE.
Naics Code:
221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS
Procurement Instrument Identifier:
0052
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
29699.50
Base And Exercised Options Value:
29699.50
Base And All Options Value:
29699.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-25
Description:
REPAIR NORTH HURON STREET,
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z222: MAINT-REP-ALT/HWYS-RDS-STS-BRDGS-RA
Procurement Instrument Identifier:
0058
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
49478.00
Base And Exercised Options Value:
49478.00
Base And All Options Value:
49478.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-17
Description:
REPAIR ASPHALT PAVING & DRAINAGE AT BLDG
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z222: MAINT-REP-ALT/HWYS-RDS-STS-BRDGS-RA

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-09
Type:
Unprog Rel
Address:
113 & 114 WINERY CT., VINE GROVE, KY, 40175
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State