Search icon

HARPER CONSTRUCTION, LLC

Headquarter

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 (a month 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

Links between entities

Type Company Name Company Number State
Headquarter of HARPER CONSTRUCTION, LLC, MISSISSIPPI 909150 MISSISSIPPI
Headquarter of HARPER CONSTRUCTION, LLC, FLORIDA M07000001209 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
9J317 Active Non-Manufacturer 1985-01-18 2024-07-02 2029-07-02 2025-07-01

Contact Information

POC JOE F. EDWARDS
Phone +1 270-538-7500
Fax +1 270-538-7519
Address 4020 CAIRO RD, PADUCAH, KY, 42001 9196, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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 2008-07-15

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
Annual Report 2022-03-08
Annual Report 2022-03-08
Annual Report 2021-06-25
Registered Agent name/address change 2021-06-25
Registered Agent name/address change 2021-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310124003 0452110 2006-10-13 616 NORTHVIEW ST, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-13
Case Closed 2006-10-20
100343144 0419000 1988-05-05 CH-47 AVUM HANGER, FORT CAMPBELL, KY, 42223
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-05-05
Case Closed 1988-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1988-06-03
Abatement Due Date 1988-06-05
Current Penalty 84.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260103 B01
Issuance Date 1988-06-03
Abatement Due Date 1988-06-06
Current Penalty 126.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1988-06-03
Abatement Due Date 1988-06-28
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1988-06-03
Abatement Due Date 1988-06-06
Nr Instances 23
Nr Exposed 3

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0751711 HARPER CONSTRUCTION LLC - VADZNBM18KQ7 4020 CAIRO RD, PADUCAH, KY, 42001-9196
Capabilities Statement Link -
Phone Number 270-538-7500
Fax Number 270-538-7519
E-mail Address jedwards@harperc.com
WWW Page http://www.harperc.com
E-Commerce Website https://www.harperc.com
Contact Person JOE EDWARDS
County Code (3 digit) 145
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 9J317
Year Established 1949
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative All types of concrete constructon,services
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Concrete Consruction
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Joe Edwards
Role Managing Member
Name Jesse Wiggins
Role Managing Member

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $1,000,000
Description Construction Bonding Level (aggregate)
Level $1,000,000
Description Service Bonding Level (per contract)
Level $5,000,000
Description Service Bonding Level (aggregate)
Level $5,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 484220
NAICS Code's Description Specialized Freight (except Used Goods) Trucking, Local
Buy Green Yes
Code 484230
NAICS Code's Description Specialized Freight (except Used Goods) Trucking, Long?Distance
Buy Green Yes
Code 561720
NAICS Code's Description Janitorial Services
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes
Code 562111
NAICS Code's Description Solid Waste Collection
Buy Green Yes
Code 562119
NAICS Code's Description Other Waste Collection
Buy Green Yes
Code 562211
NAICS Code's Description Hazardous Waste Treatment and Disposal
Buy Green Yes
Code 562212
NAICS Code's Description Solid Waste Landfill
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 713930
NAICS Code's Description Marinas
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes
Code 812332
NAICS Code's Description Industrial Launderers
Buy Green Yes
Code 812930
NAICS Code's Description Parking Lots and Garages
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Manufacturer, Distributor/Agent, Broker (Intermediary)
Exporting to (none given)
Desired Export Business Relationships Direct export sales, Representative/Agent/Broker, Contract manufacturing, Joint venture/coventure
Description of Export Objective(s) Concrete Products

Performance History (References)

Name Mississippi DOT
Contract 1,243,000
Start 2009-03-01
End 2009-08-30
Value 1,243,000
Contact Brian Atkins
Phone 601-856-1044

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
344052 Interstate 2024-12-19 10000 2023 4 2 Private(Property)
Legal Name HARPER CONSTRUCTION LLC
DBA Name -
Physical Address 4020 CAIRO ROAD, PADUCAH, KY, 42001, US
Mailing Address P O BOX 7605, PADUCAH, KY, 42002, US
Phone (270) 538-7500
Fax -
E-mail GCROSS@HARPERC.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

Crashes

Unique state report number for the incident KY0072970054
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-11-08
State abbreviation KY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1GDE4C1255F518147
Vehicle license number F7Y290
Vehicle license state KY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

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
Executive 2024-12-17 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Concrete Materials 70512.88
Executive 2024-12-16 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Concrete Materials 118546.44
Executive 2024-12-12 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 40439.52
Executive 2024-12-10 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 87000
Executive 2024-12-02 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 523750.13

Sources: Kentucky Secretary of State