Search icon

MA CONLEY CONSTRUCTION, LLC

Company Details

Name: MA CONLEY CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Nov 2005 (19 years ago)
Organization Date: 15 Nov 2005 (19 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0625595
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 101 BAY VIEW DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL A. CONLEY Organizer

Registered Agent

Name Role
MICHAEL A. CONLEY Registered Agent

Manager

Name Role
Michael A. Conley Manager

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-05-21
Registered Agent name/address change 2023-03-17
Annual Report 2023-03-17
Annual Report 2022-03-08
Annual Report 2021-02-17
Principal Office Address Change 2021-02-17
Annual Report 2020-02-13
Annual Report 2019-05-30
Annual Report 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5501728300 2021-01-25 0457 PPS 113 Tanglewood Trl, Richmond, KY, 40475-1684
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102585
Loan Approval Amount (current) 102585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-1684
Project Congressional District KY-06
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 103069.43
Forgiveness Paid Date 2021-07-19
4683167003 2020-04-04 0457 PPP 240 KEENELAND DR, RICHMOND, KY, 40475-8039
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102500
Loan Approval Amount (current) 102500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-8039
Project Congressional District KY-06
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 103263.06
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2202979 Intrastate Non-Hazmat 2015-01-08 - - 2 1 Exempt For Hire
Legal Name MA CONLEY CONSTRUCTION LLC
DBA Name -
Physical Address 113 TANGLEWOOD TRAIL, RICHMOND, KY, 40475, US
Mailing Address 113 TANGLEWOOD TRAIL, RICHMOND, KY, 40475, US
Phone (859) 200-2342
Fax (859) 625-0879
E-mail MACONLEY@LIVE.COM

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