Search icon

NATTCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATTCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2007 (18 years ago)
Organization Date: 23 May 2007 (18 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0665127
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 41659
City: Stanville
Primary County: Floyd County
Principal Office: 266 OLD MARE CREEK RD., P.O. BOX 245, STANVILLE, KY 41659
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Randall Allan Hayes Officer

Vice President

Name Role
Robert Michael McKinney Vice President

Treasurer

Name Role
Robert Michael McKinney Treasurer

Incorporator

Name Role
RANDALL A. HAYES Incorporator

Registered Agent

Name Role
RANDALL A. HAYES Registered Agent

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-02
Annual Report Amendment 2023-06-02
Annual Report 2022-03-10
Annual Report 2021-05-21

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137135
Current Approval Amount:
137135
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137942.57
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137135
Current Approval Amount:
137135
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138651.1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 478-2767
Add Date:
2014-06-23
Operation Classification:
Private(Property)
power Units:
12
Drivers:
9
Inspections:
21
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 2025-02-13 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 20746.15
Executive 2025-02-12 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 90682.35
Executive 2025-01-15 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 15571
Executive 2025-01-07 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 13970
Executive 2024-12-18 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 228347.63

Sources: Kentucky Secretary of State