Search icon

ACCURITY INDUSTRIAL CONTRACTORS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACCURITY INDUSTRIAL CONTRACTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2017 (8 years ago)
Organization Date: 06 Jan 2017 (8 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0972432
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2911 MEDLEY RD., OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT M. KIRTLEY Registered Agent

Incorporator

Name Role
CHRISTOPHER J. BATES Incorporator

Organizer

Name Role
CHRISTOPHER JAY BATES Organizer

Member

Name Role
Randall Crutchfield Member

Links between entities

Type:
Headquarter of
Company Number:
1321547
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-641-838
State:
ALABAMA
Type:
Headquarter of
Company Number:
5246768
State:
IDAHO
Type:
Headquarter of
Company Number:
F18000004593
State:
FLORIDA
Type:
Headquarter of
Company Number:
M23000002523
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_71211371
State:
ILLINOIS
Type:
Headquarter of
Company Number:
LLC_13328927
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
814890463
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

Former Company Names

Name Action
ACCURITY INDUSTRIAL CONTRACTORS, LLC Old Name
ACCURITY INDUSTRIAL CONTRACTORS, INC. Type Conversion

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-26
Annual Report 2023-03-22
Articles of Organization 2022-12-08
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-22
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:
300500.00
Total Face Value Of Loan:
300500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300500
Current Approval Amount:
300500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
302272.22

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 931-5105
Add Date:
2018-04-10
Operation Classification:
Private(Property)
power Units:
4
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State