Search icon

Husky Construction, Inc.

Headquarter

Company Details

Name: Husky Construction, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2019 (5 years ago)
Organization Date: 21 Oct 2019 (5 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 1075272
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 258 MITCHELL LN, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of Husky Construction, Inc., FLORIDA F25000000562 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WEDYHPFCXJQ3 2020-12-31 350 MITCHELL LN, SOMERSET, KY, 42503, 6322, USA 350 MITCHELL ALNE, SOMERSET, KY, 42503, USA

Business Information

Doing Business As CONSTRUCTION
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2020-01-03
Initial Registration Date 2019-12-11
Entity Start Date 2019-12-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236117, 236118, 236210, 236220, 237990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSE K BRAINARD
Role CEO
Address 350 MITCHELL LANE, SOMERSET, KY, 42503, USA
Title ALTERNATE POC
Name JESSE K BRAINARD
Role CEO
Address 350 MITHCELL LANE, SOMERSET, KY, 42503, USA
Government Business
Title PRIMARY POC
Name JESSE K BRAINARD
Role CEO
Address 350 MITHCELL LANE, SOMERSET, KY, 42503, USA
Title ALTERNATE POC
Name JESSE K BRAINARD
Role CEO
Address 350 MITHCELL LANE, SOMERSET, KY, 42503, USA
Past Performance
Title PRIMARY POC
Name JESSE K BRAINARD
Role CEO
Address 350 MITHCELL LANE, SOMERSET, KY, 42503, USA
Title ALTERNATE POC
Name JESSE K BRAINARD
Role CEO
Address 350 MITHCELL LANE, SOMERSET, KY, 42503, USA

Registered Agent

Name Role
Jesse Kagan Brainard Registered Agent
Cindy Kay Brainard Registered Agent

President

Name Role
Jesse Kagan Brainard President

Officer

Name Role
Ted E Brainard Officer

Incorporator

Name Role
Cindy Kay Brainard Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-11-20
Principal Office Address Change 2024-11-20
Registered Agent name/address change 2024-11-20
Annual Report 2024-03-26
Principal Office Address Change 2023-06-19
Registered Agent name/address change 2023-06-19
Annual Report 2023-06-19
Annual Report 2022-07-05
Annual Report 2021-06-29
Annual Report 2020-07-20

Sources: Kentucky Secretary of State