Search icon

Appalachian Foothills Contracting, Inc.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Appalachian Foothills Contracting, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 2013 (12 years ago)
Organization Date: 08 Oct 2013 (12 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0869010
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 959 ENTERPRISE COURT, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Paul Hunter Davis President

Incorporator

Name Role
Paul Hunter Davis Incorporator

Registered Agent

Name Role
PAUL HUNTER DAVIS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-316-125
State:
ALABAMA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KIRALYN DAVIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2105945

Unique Entity ID

Unique Entity ID:
LX82VLVNL6Z5
CAGE Code:
7LXZ5
UEI Expiration Date:
2026-01-13

Business Information

Activation Date:
2025-01-14
Initial Registration Date:
2016-04-28

Commercial and government entity program

CAGE number:
7LXZ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-14
CAGE Expiration:
2030-01-14
SAM Expiration:
2026-01-13

Contact Information

POC:
KIRALYN DAVIS

Form 5500 Series

Employer Identification Number (EIN):
463836165
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-03-27
Principal Office Address Change 2022-03-17
Annual Report 2022-03-17
Annual Report 2021-06-09

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
913700.00
Total Face Value Of Loan:
913700.00
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:
188700.00
Total Face Value Of Loan:
188700.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$188,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$189,764.06
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $188,700

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-03-05
Operation Classification:
Private(Property)
power Units:
12
Drivers:
5
Inspections:
3
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 2024-07-08 2025 Transportation Cabinet Department Of Aviation Grants Airport Board Payments 11885.5
Executive 2023-09-27 2024 Transportation Cabinet Department Of Aviation Grants Airport Board Payments 30078.4
Executive 2023-08-02 2024 Transportation Cabinet Department Of Aviation Grants Airport Board Payments 382062.93

Sources: Kentucky Secretary of State