Search icon

Alexander Construction LLC

Company Details

Name: Alexander Construction LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2022 (2 years ago)
Organization Date: 23 Oct 2022 (2 years ago)
Last Annual Report: 06 Apr 2025 (11 days ago)
Managed By: Members
Organization Number: 1238163
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 388 Allen Cir, Cadiz, KY 42211
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jeremy Alexander Registered Agent

Organizer

Name Role
Jeremy Alexander Organizer

Assumed Names

Name Status Expiration Date
Alexander Excavating Active 2027-10-23

Filings

Name File Date
Annual Report 2025-04-06
Annual Report 2024-08-27
Annual Report 2023-09-18
Certificate of Assumed Name 2022-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2160397407 2020-05-05 0457 PPP 6246 BEECH GROVE RD, FARMINGTON, KY, 42040-9363
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FARMINGTON, GRAVES, KY, 42040-9363
Project Congressional District KY-01
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29763.62
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State