Search icon

PHILLIPS CONSTRUCTION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PHILLIPS CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 29 Mar 2005 (20 years ago)
Organization Date: 29 Mar 2005 (20 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0609563
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 3649 HWY 41A, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
TODD C. R. EYRE Registered Agent

Manager

Name Role
Robert T. Phillips Manager

Organizer

Name Role
ROBERT T. PHILLIPS Organizer

Links between entities

Type:
Headquarter of
Company Number:
000-616-515
State:
ALABAMA
Type:
Headquarter of
Company Number:
M04000003129
State:
FLORIDA

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
270-830-9866
Contact Person:
TODD EYRE
User ID:
P0416186

Unique Entity ID

Unique Entity ID:
LSR8FCHFNJS9
CAGE Code:
3KHD8
UEI Expiration Date:
2025-10-01

Business Information

Activation Date:
2024-10-03
Initial Registration Date:
2003-10-16

Commercial and government entity program

CAGE number:
3KHD8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-03
CAGE Expiration:
2029-10-03
SAM Expiration:
2025-10-01

Contact Information

POC:
TODD EYRE

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-16
Annual Report 2022-06-08
Annual Report 2021-06-01
Annual Report 2020-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-20
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-24
Type:
Planned
Address:
T-9215 A 101 ST DIV. ROAD, FORT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-04-02
Type:
Planned
Address:
CHICKEN ROAD, NORTONVILLE, KY, 42442
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-20
Type:
Planned
Address:
41 S., NORTONVILLE, KY, 42442
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
90
Initial Approval Amount:
$1,154,325
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,154,325
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,160,586.82
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $1,154,325
Jobs Reported:
90
Initial Approval Amount:
$1,133,126.87
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,133,126.87
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,141,291.59
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $1,133,120.87
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 830-9866
Add Date:
2004-08-04
Operation Classification:
Private(Property)
power Units:
13
Drivers:
13
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State