Search icon

MORSEY CONSTRUCTORS, LLC

Headquarter

Company Details

Name: MORSEY CONSTRUCTORS, 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: 16 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0648055
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 777 DR. SMITH LANE, P. O. BOX 558, CALVERT CITY, KY 42029-0558
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of MORSEY CONSTRUCTORS, LLC, MISSISSIPPI 733822 MISSISSIPPI
Headquarter of MORSEY CONSTRUCTORS, LLC, MISSISSIPPI 929218 MISSISSIPPI
Headquarter of MORSEY CONSTRUCTORS, LLC, ALABAMA 000-611-570 ALABAMA
Headquarter of MORSEY CONSTRUCTORS, LLC, ALABAMA 000-927-758 ALABAMA
Headquarter of MORSEY CONSTRUCTORS, LLC, NEW YORK 3459241 NEW YORK
Headquarter of MORSEY CONSTRUCTORS, LLC, MINNESOTA d69a5fbc-8ed4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MORSEY CONSTRUCTORS, LLC, MINNESOTA 61940fe7-88d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MORSEY CONSTRUCTORS, LLC, ILLINOIS CORP_20709910 ILLINOIS
Headquarter of MORSEY CONSTRUCTORS, LLC, ILLINOIS LLC_02067501 ILLINOIS
Headquarter of MORSEY CONSTRUCTORS, LLC, ILLINOIS CORP_58231991 ILLINOIS
Headquarter of MORSEY CONSTRUCTORS, LLC, FLORIDA M06000006690 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EP86B3UVCDF4 2025-01-15 777 DR SMITH LN, CALVERT CITY, KY, 42029, 8934, USA PO BOX 558, CALVERT CITY, KY, 42029, USA

Business Information

URL http://www.morsey.com
Division Name NOT APPLICABLE
Division Number 00
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-01-16
Initial Registration Date 2001-12-28
Entity Start Date 1946-03-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 236210, 237990
Product and Service Codes 9130, 9135, N028, N038, N048, N056

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FAITH HESLEY
Role CONTROLLER
Address P.O.BOX 558, CALVERT CITY, KY, 42029, USA
Title ALTERNATE POC
Name PAMELA FULCHER
Role PROJECT ASSISTANT
Address PO BOX 558, PADUCAH, KY, 42029, USA
Government Business
Title PRIMARY POC
Name TRACY SHELBY
Role CEO
Address P.O.BOX 558, CALVERT CITY, KY, 42029, USA
Title ALTERNATE POC
Name MITCHELL LOVETT
Role DIRECTOR
Address P.O.BOX 558, CALVERT CITY, KY, 42029, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1WN54 Active Non-Manufacturer 2002-01-02 2024-05-30 2029-01-16 2025-01-15

Contact Information

POC TRACY SHELBY
Phone +1 270-395-4025
Fax +1 270-395-1765
Address 777 DR SMITH LN, CALVERT CITY, KY, 42029 8934, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-01-16
CAGE number 38AS1
Company Name HARPER INDUSTRIES INC
CAGE Last Updated 2024-08-16
List of Offerors (0) Information not Available

Secretary

Name Role
Gretta Rose Secretary

President

Name Role
Mike Donohoo President

Vice President

Name Role
Jason Siener Vice President

Treasurer

Name Role
Billy Harper Treasurer

Director

Name Role
Margaret Shuemaker Director
Billy Harper Director
Mike Donohoo Director
J. W. HARPER Director
REVA HARPER Director
EDWIN A. CHURCH Director

Incorporator

Name Role
ROBT. C. MORROW Incorporator
RUSSELL L. HULSEY Incorporator

Registered Agent

Name Role
BUSINESS FILINGS INCORPORATED Registered Agent

Former Company Names

Name Action
MORSEY, INC. Merger

Filings

Name File Date
Annual Report 2024-02-16
Principal Office Address Change 2023-05-19
Annual Report 2023-05-19
Annual Report 2022-05-13
Annual Report 2021-04-12
Annual Report 2020-01-22
Registered Agent name/address change 2019-11-22
Annual Report 2019-04-22
Annual Report 2018-05-23
Annual Report 2017-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343475786 0420100 2018-09-18 192 TAYLOR PARK ROAD, GRAND RIVERS, KY, 42045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-09-18
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2018-11-30

Related Activity

Type Inspection
Activity Nr 1347524
Safety Yes
Type Inspection
Activity Nr 1347537
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 B01
Issuance Date 2018-10-31
Current Penalty 4239.0
Initial Penalty 4239.0
Final Order 2018-11-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(b)(1): Protective eye and face protection devices did not comply with any of the following consensus standards; ANSI Z87.1 - 1989, 2003, 2010: a) On or about September 18, 2018, exterior lock wall, employees performing drilling, hammering, and suspended load handling were exposed to eye hazards and the employer did not ensure eyewear complied with ANSI Z87.1.
308393271 0452110 2005-02-18 HUFFMAN AVE & HWY 1426, PIKEVILLE, KY, 41501
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2005-03-01
Case Closed 2005-04-18

Related Activity

Type Accident
Activity Nr 101867950
307562082 0452110 2004-06-07 HUFFMAN AVE & HWY 1426, PIKEVILLE, KY, 41501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-07
Case Closed 2004-06-07

Related Activity

Type Inspection
Activity Nr 307079624
304696560 0452110 2002-04-17 6264 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-05-21
Case Closed 2002-05-22

Related Activity

Type Complaint
Activity Nr 203131115
Health Yes
301350047 0452110 1996-12-17 2672 INDUSTRIAL PKWY., CALVERT CITY, KY, 42029
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-01-31
Case Closed 1997-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 1997-03-07
Abatement Due Date 1997-01-29
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 D05 II
Issuance Date 1997-03-07
Abatement Due Date 1997-03-19
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 1997-03-07
Abatement Due Date 1997-01-29
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
104334438 0452110 1990-11-05 HIGHWAY 1523, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-02-15
Case Closed 1991-04-10

Related Activity

Type Complaint
Activity Nr 73112146
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E05 I
Issuance Date 1991-03-18
Abatement Due Date 1991-04-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
112331947 0452110 1990-09-11 HIGHWAY 1523, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-09-11
Case Closed 1990-09-14

Related Activity

Type Complaint
Activity Nr 70259569
Safety Yes
104310313 0452110 1989-05-19 HWY 95, CALVERT CITY, KY, 42029
Inspection Type Accident
Scope NoInspection
Safety/Health Safety
Close Conference 1989-05-19
Case Closed 1989-06-07

Related Activity

Type Accident
Activity Nr 360205702
104334065 0452110 1989-05-19 HIGHWAY 1523, CALVERT CITY, KY, 42029
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1989-06-28
Case Closed 1991-01-18

Related Activity

Type Accident
Activity Nr 360205702

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 202000301
Issuance Date 1989-09-14
Abatement Due Date 1989-09-20
Initial Penalty 640.0
Contest Date 1989-10-05
Final Order 1990-01-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 202000303
Issuance Date 1989-09-14
Abatement Due Date 1989-09-20
Initial Penalty 640.0
Contest Date 1989-10-05
Final Order 1990-01-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8670789003 2021-05-28 0457 PPS 777 Doctor Smith Lane, Calvert City, KY, 42029
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1516660
Loan Approval Amount (current) 1516660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Calvert City, MARSHALL, KY, 42029
Project Congressional District KY-01
Number of Employees 79
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1527796.02
Forgiveness Paid Date 2022-03-03
9518467009 2020-04-09 0457 PPP 777 Doctor Smith Lane PO BOX 558, CALVERT CITY, KY, 42029-0558
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2098950
Loan Approval Amount (current) 2098950
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 CALVERT CITY, MARSHALL, KY, 42029-0558
Project Congressional District KY-01
Number of Employees 79
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2123447.33
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
643677 Interstate 2022-10-12 10000 2021 5 3 Private(Property)
Legal Name MORSEY CONSTRUCTORS LLC
DBA Name -
Physical Address 777 DR SMITH LANE, CALVERT CITY, KY, 42029, US
Mailing Address PO BOX 558, CALVERT CITY, KY, 42029, US
Phone (270) 395-4025
Fax (270) 395-1765
E-mail CFORD@MORSEY.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800023 Miller Act 2008-02-08 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2008-02-08
Termination Date 2008-08-13
Section 1332
Sub Section MA
Status Terminated

Parties

Name MORSEY CONSTRUCTORS, LLC
Role Plaintiff
Name BURNS AND ROE ENTERPRIS,
Role Defendant

Sources: Kentucky Secretary of State