Search icon

ROUGH RIVER CONSTRUCTION, LLC

Company Details

Name: ROUGH RIVER CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2005 (20 years ago)
Organization Date: 11 Apr 2005 (20 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Members
Organization Number: 0610606
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 700 SOUTH RIVERBEND RD, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN BRATCHER Registered Agent

Member

Name Role
Kevin Bratcher Member

Organizer

Name Role
KEVIN BRATCHER Organizer

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-19
Annual Report 2022-06-30
Annual Report 2021-07-02
Annual Report 2020-06-17
Annual Report 2019-06-23
Annual Report 2018-06-17
Annual Report 2017-03-07
Annual Report 2016-04-13
Reinstatement Certificate of Existence 2015-10-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR11P0053 2011-07-28 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_W912QR11P0053_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12200.00
Current Award Amount 12200.00
Potential Award Amount 12200.00

Description

Title BUILD&INSTALL COURTESY DOCKS AT RRL
NAICS Code 238350: FINISH CARPENTRY CONTRACTORS
Product and Service Codes Y291: CONSTRUCT/REC NON-BLDG STRUCTS

Recipient Details

Recipient ROUGH RIVER CONSTRUCTION, LLC
UEI YYHMTU93DWC9
Legacy DUNS 968016555
Recipient Address 700 S RIVERBEND RD, LEITCHFIELD, BRECKINRIDGE, KENTUCKY, 427548626, UNITED STATES

Sources: Kentucky Secretary of State