Search icon

MET CON CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MET CON CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 2013 (13 years ago)
Organization Date: 15 Feb 2013 (13 years ago)
Last Annual Report: 28 Mar 2025 (5 months ago)
Organization Number: 0850162
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 10617 NATIONAL TURNPIKE, LOUISVILLE, KY 40118
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Henry Vincent Registered Agent

President

Name Role
Henry Vincent President
Jared Vincent President

Incorporator

Name Role
TIMOTHY MARTIN VINCENT Incorporator

Unique Entity ID

CAGE Code:
7HXJ2
UEI Expiration Date:
2018-04-25

Business Information

Division Name:
MET CON CONSTRUCTION INC
Division Number:
MET CON CO
Activation Date:
2017-04-25
Initial Registration Date:
2015-12-03

Commercial and government entity program

CAGE number:
7HXJ2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2023-03-02

Contact Information

POC:
SARA E SCHOTT

Former Company Names

Name Action
METROPOLIS CONCRETE & CONSTRUCTIONS, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-05-01
Registered Agent name/address change 2023-10-17
Annual Report Amendment 2023-10-17
Registered Agent name/address change 2023-05-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
635307.00
Total Face Value Of Loan:
635307.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
635300.00
Total Face Value Of Loan:
635300.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$635,307
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$635,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$641,242.33
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $635,302
Utilities: $1
Jobs Reported:
62
Initial Approval Amount:
$635,300
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$635,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$642,505.87
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $635,300

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2015-04-20
Operation Classification:
Private(Property)
power Units:
9
Drivers:
2
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State