CHURCHILL MCGEE, LLC

Name: | CHURCHILL MCGEE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 2007 (18 years ago) |
Organization Date: | 26 Jun 2007 (18 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0667595 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1315-C WEST MAIN STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MASON L. MILLER | Registered Agent |
Name | Role |
---|---|
J PATRICK MCGEE | Member |
JEFFREY S GRIFFITH | Member |
JAMISON L LARGE | Member |
Name | Role |
---|---|
PATRICK MCGEE | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
184713 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2025-01-08 | 2025-01-08 | |||||||||
|
Name | Action |
---|---|
CHURCHILL MERGER I, LLP | Merger |
CHURCHILLMCGEE, LLP | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-20 |
Annual Report | 2021-04-26 |
Annual Report | 2020-04-30 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-26 | 2025 | Cabinet of the General Government | Department Of Military Affairs | General Construction | General Construction | 56349.72 |
Executive | 2025-01-28 | 2025 | Cabinet of the General Government | Department Of Military Affairs | General Construction | General Construction | 88243.69 |
Executive | 2025-01-28 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | General Construction | General Construction | 677446.15 |
Executive | 2025-01-24 | 2025 | Finance & Administration Cabinet | Facilities & Support Services | General Construction | General Construction | 217901.78 |
Executive | 2025-01-10 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Center For The Arts | General Construction | General Construction | 15535.16 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 34.02 | $25,000 | $14,000 | 19 | 4 | 2021-04-29 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 30.57 | $63,997 | $25,000 | 11 | 8 | 2020-07-30 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 19.14 | $17,284 | $7,000 | 9 | 2 | 2015-09-24 | Final |
Sources: Kentucky Secretary of State