Search icon

KING-CRETE DRILLING, INC.

Company Details

Name: KING-CRETE DRILLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2009 (16 years ago)
Organization Date: 27 Jul 2009 (16 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Organization Number: 0734824
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 40, ZOE, KY 41394
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
GARY KING Registered Agent

Secretary

Name Role
Barbara Whittaker Secretary

President

Name Role
Gary W. King President

Incorporator

Name Role
GARY KING Incorporator

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-05-29
Annual Report 2022-05-18
Annual Report 2021-05-11
Annual Report 2020-06-02
Annual Report 2019-06-10
Annual Report 2018-06-19
Annual Report 2017-06-20
Annual Report 2016-03-23
Annual Report 2015-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316688597 0452110 2013-01-29 HWY 38 E BETWEEN MILE MARKERS 15 AND 16, EVARTS, KY, 40828
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2013-03-20
Case Closed 2013-05-07

Related Activity

Type Referral
Activity Nr 203117130
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-04-24
Abatement Due Date 2013-05-02
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H03 I
Issuance Date 2013-04-24
Abatement Due Date 2013-05-02
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3984507204 2020-04-27 0457 PPP 412 Zoe Church Loop Rd., ZOE, KY, 41397-0040
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138803.55
Loan Approval Amount (current) 138803.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27151
Servicing Lender Name Citizens Bank & Trust Co. of Jackson
Servicing Lender Address 720 Hwy 15 S, JACKSON, KY, 41339-9816
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ZOE, LEE, KY, 41397-0040
Project Congressional District KY-05
Number of Employees 12
NAICS code 213111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27151
Originating Lender Name Citizens Bank & Trust Co. of Jackson
Originating Lender Address JACKSON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139871.57
Forgiveness Paid Date 2021-02-01

Sources: Kentucky Secretary of State