Search icon

MCNEIL CONTRACTING, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MCNEIL CONTRACTING, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2005 (21 years ago)
Organization Date: 19 Jan 2005 (21 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0603931
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 944 S. HWY. 26, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
SONYA JOYCE MCNEIL Director
ROBERT MCNEIL Director

Registered Agent

Name Role
SONYA H MCNEIL Registered Agent

President

Name Role
SONYA J MCNEIL President

Secretary

Name Role
ROBERT MCNEIL Secretary

Treasurer

Name Role
SONYA J MCNEIL Treasurer

Vice President

Name Role
ROBERT MCNEIL Vice President

Incorporator

Name Role
JAMES M MCNEIL Incorporator

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-03-16
Annual Report 2022-03-03
Registered Agent name/address change 2021-10-25
Principal Office Address Change 2021-10-25

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
25400.00
Total Face Value Of Loan:
25400.00
Date:
2020-04-15
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:
26200.00
Total Face Value Of Loan:
25400.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$26,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,725.68
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $25,400
Jobs Reported:
3
Initial Approval Amount:
$25,400
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,516.91
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $25,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-07-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State