Search icon

YOUNGBLOOD EXCAVATING & CONTRACTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: YOUNGBLOOD EXCAVATING & CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2005 (20 years ago)
Organization Date: 24 Mar 2005 (20 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0609253
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 111 PIONEER INDUSTRIAL DRIVE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Organizer

Name Role
BRAD W YOUNGBLOOD Organizer
ANDREA YOUNGBLOOD Organizer

Registered Agent

Name Role
BRAD W YOUNGBLOOD Registered Agent

Member

Name Role
BRAD YOUNGBLOOD Member

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-247-1488
Contact Person:
KEVIN KELL
User ID:
P0763685

Unique Entity ID

Unique Entity ID:
N4WPJ5UZK5M9
CAGE Code:
4DW07
UEI Expiration Date:
2026-01-03

Business Information

Activation Date:
2025-01-06
Initial Registration Date:
2006-05-01

Commercial and government entity program

CAGE number:
4DW07
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-06
CAGE Expiration:
2030-01-06
SAM Expiration:
2026-01-03

Contact Information

POC:
KEVIN KELL

Assumed Names

Name Status Expiration Date
YEC Inactive 2021-03-04

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-02
Annual Report 2022-05-17
Principal Office Address Change 2021-05-21
Registered Agent name/address change 2021-05-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
70FBR422P00000037
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2140.00
Base And Exercised Options Value:
2140.00
Base And All Options Value:
2140.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2022-06-08
Description:
THE PURPOSE OF THIS MODIFICATION IS ADD AND REMOVE MOBILE HOME PADS LOCATED AT 2495 HWY 45 N. MAYFIELD KY. 42066 IN SUPPORT OF FEMA DR-4630-KY
Naics Code:
721211: RV (RECREATIONAL VEHICLE) PARKS AND CAMPGROUNDS
Product Or Service Code:
X1PZ: LEASE/RENTAL OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
12FPC119P0268
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
29729.00
Base And Exercised Options Value:
29729.00
Base And All Options Value:
29729.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2019-09-22
Description:
RESTORATION IMPROVEMENTS: CONSTRUCTION OF DIVERSIONS ON THE GUTHRIE WRP SITE IN GRAVES COUNTY, KY
Naics Code:
238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product Or Service Code:
3805: EARTH MOVING AND EXCAVATING EQUIPMENT
Procurement Instrument Identifier:
122B4618P0129
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-09-22
Description:
HYDROLOGY RESTORATION SERVICES FOR MARGARET K STEPHENS TRUST 665C161301CHP (HICKMAN COUNTY)
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z1KZ: MAINTENANCE OF OTHER CONSERVATION AND DEVELOPMENT FACILITIES

USAspending Awards / Financial Assistance

Date:
2022-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-03
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:
525450.00
Total Face Value Of Loan:
525450.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
525450.00
Total Face Value Of Loan:
525450.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-12-21
Type:
Referral
Address:
1307 SOUTH 12TH STREET, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$525,450
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$525,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$528,962.6
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $525,450
Jobs Reported:
48
Initial Approval Amount:
$525,450
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$525,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$529,682.39
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $525,450

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 247-1488
Add Date:
2005-03-18
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
61
Drivers:
61
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 67685.39
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 8420
Executive 2025-02-03 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 47400.02
Executive 2025-01-29 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 9930
Executive 2025-01-23 2025 Transportation Cabinet Department Of Highways Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 12420

Sources: Kentucky Secretary of State