Search icon

FRANKLIN & LEONHARDT EXCAVATING COMPANY, INC.

Company Details

Name: FRANKLIN & LEONHARDT EXCAVATING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 1958 (67 years ago)
Organization Date: 08 Oct 1958 (67 years ago)
Last Annual Report: 05 Feb 2025 (3 months ago)
Organization Number: 0018596
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 14201 POPLAR LANE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DELLA M. FRANKLIN Incorporator
BETTY F. LEONHARDT Incorporator

Vice President

Name Role
Betty F Leonhardt Vice President

President

Name Role
Robert L Leonhardt Jr President

Registered Agent

Name Role
BETTY F. LEONHARDT Registered Agent

Secretary

Name Role
Elizabeth M Gossmann Secretary

Former Company Names

Name Action
FRANKLIN ENTERPRISES, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-06
Annual Report 2023-04-27
Annual Report 2022-04-29
Annual Report 2021-04-16
Annual Report 2020-02-28
Annual Report 2019-05-14
Annual Report 2018-09-12
Annual Report 2017-04-28
Annual Report 2016-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104324470 0452110 1987-01-09 600 BLOCK WESTSIDE 3RD STREET, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-09
Case Closed 1987-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-02-09
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1987-02-09
Abatement Due Date 1987-03-06
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1987-02-09
Abatement Due Date 1987-03-06
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1384478506 2021-02-18 0457 PPS 2742 Cleveland Blvd, Louisville, KY, 40206-1102
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2175
Loan Approval Amount (current) 2175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1102
Project Congressional District KY-03
Number of Employees 1
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2189.18
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State