Search icon

Marksbury Cornett Construction LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Marksbury Cornett Construction LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2012 (13 years ago)
Organization Date: 06 Sep 2012 (13 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0837500
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: PO BOX 43756, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

Member

Name Role
Jerry Simon Marksbury, Jr. Member

Organizer

Name Role
Jerry S Marksbury Organizer

Registered Agent

Name Role
JERRY MARKSBURY JR Registered Agent

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-01-18
Annual Report 2023-03-22
Annual Report 2022-03-06
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146000.00
Total Face Value Of Loan:
146000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
163400.00
Total Face Value Of Loan:
163400.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146000
Current Approval Amount:
146000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
146665.11
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163400
Current Approval Amount:
163400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
142866.53

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400005275 Construction - - 31960
Department CHFS - Office Of The Secretary
Category (912) CONSTRUCTION SERVICES, GENERAL
Authorization Construction Small Purchase>Agency 3 Quote Limit

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 13233.54
Executive 2025-02-11 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 232164.3
Executive 2025-01-22 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 74658.99
Executive 2025-01-13 2025 Education and Labor Cabinet Department Of Education General Construction General Construction 11289.12
Executive 2025-01-10 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 86040

Sources: Kentucky Secretary of State