Search icon

Lindsay Construction, LLC

Company Details

Name: Lindsay Construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2019 (6 years ago)
Organization Date: 26 Feb 2019 (6 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1049782
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 708 Floyd Dr, Carrollton, KY 41008
Place of Formation: KENTUCKY

Registered Agent

Name Role
Thomas Lindsay Registered Agent

Organizer

Name Role
Thomas Lindsay Organizer

Manager

Name Role
Tom Lindsay Manager

Filings

Name File Date
Annual Report 2024-03-15
Annual Report 2023-03-06
Annual Report 2022-03-14
Annual Report 2021-03-31
Annual Report 2020-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
137755.60
Total Face Value Of Loan:
137755.60

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137755.6
Current Approval Amount:
137755.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138903.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 732-9120
Add Date:
2007-07-08
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-07-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Lindsay Construction, LLC
Party Role:
Plaintiff
Party Name:
KESMIKA,
Party Role:
Defendant

Sources: Kentucky Secretary of State