Search icon

KELSEY CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KELSEY CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 Jun 2004 (21 years ago)
Organization Date: 16 Jun 2004 (21 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0588415
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 212 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
GOBEL L. NEWSOME, JR. Registered Agent

Manager

Name Role
Gobel Lee Newsome, Jr. Manager

Organizer

Name Role
GOBEL L. NEWSOME, JR. Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-921-9092
Contact Person:
GOBEL NEWSOME
User ID:
P0974532

Unique Entity ID

Unique Entity ID:
VHJQSZZF8X85
CAGE Code:
53X72
UEI Expiration Date:
2026-05-02

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2008-06-12

Commercial and government entity program

CAGE number:
53X72
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-02

Contact Information

POC:
GOBEL L. NEWSOME

Form 5500 Series

Employer Identification Number (EIN):
201295390
Plan Year:
2024
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-04-12
Annual Report 2022-05-18
Annual Report 2021-04-28
Annual Report 2020-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
764300.00
Total Face Value Of Loan:
764300.00
Date:
2020-04-09
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:
764300.00
Total Face Value Of Loan:
764300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-19
Type:
Referral
Address:
HWY 22 & STATE ROAD 1694, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-12-08
Type:
Referral
Address:
HWY 22/BALLARDSVILLE ROAD, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-17
Type:
Prog Related
Address:
651 OVERDALE DR, LOUISVILLE, KY, 40229
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$764,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$764,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$769,883.64
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $764,300

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 921-9092
Add Date:
1998-06-10
Operation Classification:
Private(Property)
power Units:
11
Drivers:
12
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State