Search icon

Mefford Contracting LLC

Company Details

Name: Mefford Contracting LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2018 (7 years ago)
Organization Date: 29 Aug 2018 (7 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1031637
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 109 Fieldview Drive, Versailles, KY 40383
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N3RAYHMJ9PT6 2024-07-27 1585 MERCER RD, # 110, LEXINGTON, KY, 40511, 1669, USA 1585 MERCER RD, # 110, LEXINGTON, KY, 40511, 1669, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-08-01
Initial Registration Date 2023-07-28
Entity Start Date 2018-08-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHANIE STURGILL
Address 1585 MERCER ROAD, SUITE 110, LEXINGTON, KY, 40511, USA
Government Business
Title PRIMARY POC
Name STEPHANIE STURGILL
Address 1585 MERCER ROAD, SUITE 110, LEXINGTON, KY, 40511, USA
Past Performance Information not Available

Member

Name Role
David Mefford Member
Evan Mefford Member
D Jordan Mefford Member

Organizer

Name Role
David J Mefford Organizer

Registered Agent

Name Role
David J Mefford Registered Agent

Assumed Names

Name Status Expiration Date
DEHART ARCHITECTURE Active 2029-08-26

Filings

Name File Date
Annual Report Amendment 2025-03-18
Annual Report 2025-03-18
Certificate of Assumed Name 2024-08-26
Principal Office Address Change 2024-06-07
Annual Report 2024-06-07
Annual Report 2023-07-07
Annual Report 2022-05-27
Annual Report 2021-05-17
Principal Office Address Change 2020-06-10
Annual Report 2020-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4896937002 2020-04-04 0457 PPP 460 PARKWAY DR, LEXINGTON, KY, 40504-2710
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40504-2710
Project Congressional District KY-06
Number of Employees 8
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86302.88
Forgiveness Paid Date 2020-11-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3277200 Intrastate Non-Hazmat 2020-09-01 1000 2020 1 2 Private(Property)
Legal Name MEFFORD CONTRACTING LLC
DBA Name -
Physical Address 1585 MERCER RD SUITE 110, LEXINGTON, KY, 40511, US
Mailing Address 1585 MERCER RD SUITE 110, LEXINGTON, KY, 40511, US
Phone (859) 551-4423
Fax (859) 551-4423
E-mail AHERRING@MEFFCON.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-28 2025 Transportation Cabinet Office of Support Services General Construction General Construction 111826.73
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 17663.97
Executive 2024-12-19 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 151879.07
Executive 2024-12-03 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 239513.44
Executive 2024-12-02 2025 Transportation Cabinet Office of Support Services General Construction General Construction 187556.62
Executive 2024-10-08 2025 Transportation Cabinet Office of Support Services General Construction General Construction 80455.95
Executive 2024-07-12 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 53526.6

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 26.44 $26,450 $10,500 0 3 2020-03-26 Final

Sources: Kentucky Secretary of State