Search icon

MIDDLEFORK CONTRACTING, LLC

Company Details

Name: MIDDLEFORK CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 2014 (11 years ago)
Organization Date: 22 Apr 2014 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0885345
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: 3127 HIGHWAY 315, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDDLEFORK CONTRACTING 401(K) RETIREMENT SAVINGS PLAN 2019 465517148 2020-07-22 MIDDLEFORK CONTRACTING LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 237310
Sponsor’s telephone number 6062957262
Plan sponsor’s address 3127 HIGHWAY 315, BOONEVILLE, KY, 41314
MIDDLEFORK CONTRACTING 401(K) RETIREMENT SAVINGS PLAN 2018 465517148 2019-07-28 MIDDLEFORK CONTRACTING LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 237310
Sponsor’s telephone number 6062957262
Plan sponsor’s address 31278 HIGHWAY 315, BOONEVILLE, KY, 41314

Manager

Name Role
WILLIE GRIFFITH Manager
WILLIE GRIFFITH, JR Manager

Registered Agent

Name Role
WILLIE GRIFFITH Registered Agent

Organizer

Name Role
WILLIE GRIFFITH Organizer

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-06-16
Annual Report 2022-04-09
Annual Report 2021-06-27
Annual Report 2020-05-06
Annual Report 2019-06-18
Annual Report 2018-06-28
Annual Report 2017-04-19
Annual Report 2016-06-08
Annual Report 2015-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7331477002 2020-04-07 0457 PPP 3127 Hwy 315, BOONEVILLE, KY, 41314
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39025
Loan Approval Amount (current) 39025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOONEVILLE, OWSLEY, KY, 41314-0001
Project Congressional District KY-05
Number of Employees 10
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39219.04
Forgiveness Paid Date 2020-10-13
1275828309 2021-01-16 0457 PPS 3127 Highway 315, Booneville, KY, 41314-9095
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48715.9
Loan Approval Amount (current) 48715.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Booneville, BREATHITT, KY, 41314-9095
Project Congressional District KY-05
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49090.95
Forgiveness Paid Date 2021-10-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3235732 Intrastate Non-Hazmat 2019-01-22 - - 3 4 Private(Property)
Legal Name MIDDLEFORK CONTRACTING LLC
DBA Name -
Physical Address 3127 HIGHWAY 315 , BOONEVILLE, KY, 41314-9095, US
Mailing Address 3127 HIGHWAY 315 , BOONEVILLE, KY, 41314-9095, US
Phone (606) 295-7262
Fax (606) 295-7262
E-mail WILLIEJR@MIDDLEFORKCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection S196001483
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-07-02
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 300159
License state of the main unit KY
Vehicle Identification Number of the main unit 1GCJK33D37F189989
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-02
Code of the violation 3939BRKLAMP
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Inoperative Brake Lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-06 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 11500

Sources: Kentucky Secretary of State