Search icon

PORTER CONCRETE, INC.

Company Details

Name: PORTER CONCRETE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2005 (20 years ago)
Organization Date: 08 Jul 2005 (20 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0617071
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42378
City: Whitesville
Primary County: Daviess County
Principal Office: 2615 CARTER ROAD, WHITESVILLE, KY 42378
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ANTHONY K. PORTER Registered Agent

President

Name Role
Anthony Jr Porter President

Treasurer

Name Role
Emily Porter Treasurer

Director

Name Role
Anthony Jr Porter Director

Incorporator

Name Role
ANTHONY K. PORTER Incorporator

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-06
Annual Report 2023-05-09
Annual Report 2022-07-08
Annual Report 2021-02-09
Annual Report 2020-06-15
Annual Report 2019-06-21
Annual Report 2018-07-03
Annual Report 2017-04-25
Annual Report 2016-07-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR10P0039 2010-04-07 2010-05-31 2010-05-31
Unique Award Key CONT_AWD_W912QR10P0039_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4800.00
Current Award Amount 4800.00
Potential Award Amount 4800.00

Description

Title INSTALL 15 CONCRETE PADS AT CAMPGROUND SITES, ROUGH RIVER LAKE, KY
NAICS Code 238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product and Service Codes Y291: CONSTRUCT/REC NON-BLDG STRUCTS

Recipient Details

Recipient PORTER CONCRETE INC
UEI CLFTSCGL39C3
Legacy DUNS 189073203
Recipient Address 2615 CARTER RD, WHITESVILLE, OHIO, KENTUCKY, 423789427, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1109308202 2020-07-29 0457 PPP 8615 CARTER RD, WHITESVILLE, KY, 42378-9427
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44859.35
Loan Approval Amount (current) 44859.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESVILLE, OHIO, KY, 42378-9427
Project Congressional District KY-02
Number of Employees 6
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45075.66
Forgiveness Paid Date 2021-01-25
8974268504 2021-03-10 0457 PPS 2615 Carter Rd, Whitesville, KY, 42378-9427
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43418.9
Loan Approval Amount (current) 43418.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitesville, OHIO, KY, 42378-9427
Project Congressional District KY-02
Number of Employees 6
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43698.45
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1602365 Intrastate Non-Hazmat 2013-06-10 1 2013 2 1 Private(Property)
Legal Name PORTER CONCRETE
DBA Name PORTER CONCRETE INC
Physical Address 2615 CARTER ROAD, WHITESVILLE, KY, 42378, US
Mailing Address 2615 CARTER ROAD, WHITESVILLE, KY, 42378, US
Phone (270) 233-1684
Fax -
E-mail EMILY.PORTER@TOPPER.WKU.EDU

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State