Search icon

CONGLETON-HACKER COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: CONGLETON-HACKER COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1961 (64 years ago)
Organization Date: 25 Sep 1961 (64 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0055472
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 872 FLOYD DRIVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 100000

President

Name Role
James L Hacker, Jr. President

Registered Agent

Name Role
KEVIN M. DOYLE Registered Agent

Secretary

Name Role
Kevin M Doyle Secretary

Treasurer

Name Role
Kevin M Doyle Treasurer

Vice President

Name Role
William D Hacker Vice President
Anthony L Wickline Vice President
David P Boien Vice President
Seth A Burnett Vice President
Michael D Rudmann Vice President
Paul W Mattingly Vice President

Director

Name Role
Anthony L Wickline Director
David P Boien Director
James L Hacker, Jr. Director
Kevin M Doyle Director
William D Hacker Director
Seth A Burnett Director
Paul W Mattingly Director
Michael D Rudmann Director

Incorporator

Name Role
WM. R. LEWIS Incorporator
GAREY L. WHITE Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610592669
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

Former Company Names

Name Action
WHITE & CONGLETON COMPANY Old Name
LANE, WHITE & CONGLETON COMPAMY Old Name
LANE-WHITE CONSTRUCTION COMPANY Old Name
PAUL MATTINGLY/CONGLETON-HACKER CONSTRUCTORS, LLC Merger

Assumed Names

Name Status Expiration Date
WHITE & CONGLETON, GENERAL CONTRACTORS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-19
Annual Report 2022-06-15
Annual Report 2021-06-15
Articles of Merger 2020-06-26

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
1195735.85
Total Face Value Of Loan:
1195735.85
Date:
2020-04-07
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:
1131000.00
Total Face Value Of Loan:
1131000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-08
Type:
Planned
Address:
435 WEST HIGH STREET, LEXINGTON, KY, 40507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-10-04
Type:
Planned
Address:
500 NEWTOWN PIKE (BCTC), LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-05-03
Type:
Planned
Address:
622 HAPPY HOLLOW ROAD, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-05-27
Type:
Prog Related
Address:
201 MAIN ST., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-18
Type:
Planned
Address:
150 N EAGLE CREEK DR, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1195735.85
Current Approval Amount:
1195735.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1203109.55
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1131000
Current Approval Amount:
1131000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1143535.25

Court Cases

Court Case Summary

Filing Date:
2005-06-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WALLACE
Party Role:
Plaintiff
Party Name:
CONGLETON-HACKER COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State