Search icon

PRODIGY CONSTRUCTION CORPORATION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRODIGY CONSTRUCTION CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2005 (20 years ago)
Organization Date: 16 Feb 2005 (20 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0606312
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11106 DECIMAL DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
STEPHEN WERNER BOSCO II President

Incorporator

Name Role
STEPHEN W BOSCO II Incorporator
DUSTINE T BOSCO Incorporator

Registered Agent

Name Role
D. SEAN NILSEN Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
1051311
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
CORP_69762409
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
202353833
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
87
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-28
Annual Report 2022-05-19
Annual Report 2021-05-27
Annual Report 2020-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
756600.00
Total Face Value Of Loan:
756600.00
Date:
2011-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
LANDSCAPING
Obligated Amount:
4948.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
CONSTRUCTION OF A BUILDING EXTENSION AND RAISING OF A CEILING FOR FLORIDA TILE
Obligated Amount:
361438.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-16
Type:
Unprog Rel
Address:
2034 HWY 53 SOUTH, LA GRANGE, KY, 40031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-16
Type:
Unprog Rel
Address:
1247 ALTON ROAD, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
756600
Current Approval Amount:
756600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
765264.62

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State