Search icon

HARPER CONSTRUCTION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HARPER CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2006 (19 years ago)
Organization Date: 01 Oct 2006 (19 years ago)
Last Annual Report: 05 Mar 2025 (5 months ago)
Managed By: Managers
Organization Number: 0648050
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 4020 CAIRO ROAD, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Manager

Name Role
Joseph F Edwards Manager

Member

Name Role
Timothy A Berry Member

Organizer

Name Role
JOE EDWARDS Organizer

Registered Agent

Name Role
JOE EDWARDS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
909150
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
M07000001209
State:
FLORIDA

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
270-538-7519
Contact Person:
JOE EDWARDS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0751711

Unique Entity ID

Unique Entity ID:
VADZNBM18KQ7
CAGE Code:
9J317
UEI Expiration Date:
2026-05-02

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2001-09-27

Commercial and government entity program

CAGE number:
9J317
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
SAM Expiration:
2026-05-02

Contact Information

POC:
JOE F. EDWARDS
Corporate URL:
http://www.harperc.com

Former Company Names

Name Action
JDT HOLDINGS, LLC Merger
HARPER CONSTRUCTION I, LLC Old Name
EDWARDS & WIGGINS COMPANY, LLC Old Name
HARPER CONSTRUCTION, INC. Merger
HARPER & ARTERBURN, INC. Old Name

Assumed Names

Name Status Expiration Date
HARPER & ARTERBURN, INC. Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-03-05
Articles of Merger 2024-04-05
Annual Report 2024-03-12
Annual Report 2023-03-16
Annual Report 2023-03-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-13
Type:
Planned
Address:
616 NORTHVIEW ST, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-05-05
Type:
Unprog Rel
Address:
CH-47 AVUM HANGER, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1989-02-14
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
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 2025-02-14 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Precast Concrete Bridge 1500
Executive 2025-02-11 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Concrete Materials 39650
Executive 2025-02-04 2025 Transportation Cabinet Office of Support Services General Construction General Construction 72869.94
Executive 2025-02-04 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Concrete Materials 43913.1
Executive 2025-01-09 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Concrete Materials 127445.45

Sources: Kentucky Secretary of State