Search icon

CONGLETON-HACKER COMPANY

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 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONGLETON-HACKER COMPANY PROFIT SHARING PLAN AND TRUST 2023 610592669 2024-03-20 CONGLETON-HACKER COMPANY 45
File View Page
Three-digit plan number (PN) 051
Effective date of plan 1976-07-01
Business code 236200
Sponsor’s telephone number 8592546481
Plan sponsor’s address 872 FLOYD DRIVE, LEXINGTON, KY, 40505
CONGLETON-HACKER COMPANY PROFIT SHARING PLAN AND TRUST 2022 610592669 2023-03-31 CONGLETON-HACKER COMPANY 45
File View Page
Three-digit plan number (PN) 051
Effective date of plan 1976-07-01
Business code 236200
Sponsor’s telephone number 8592546481
Plan sponsor’s address 872 FLOYD DRIVE, LEXINGTON, KY, 40505
CONGLETON-HACKER COMPANY PROFIT SHARING PLAN AND TRUST 2021 610592669 2022-04-25 CONGLETON-HACKER COMPANY 45
File View Page
Three-digit plan number (PN) 051
Effective date of plan 1976-07-01
Business code 236200
Sponsor’s telephone number 8592546481
Plan sponsor’s address 872 FLOYD DRIVE, LEXINGTON, KY, 40505
CONGLETON-HACKER COMPANY PROFIT SHARING PLAN AND TRUST 2020 610592669 2021-05-10 CONGLETON-HACKER COMPANY 45
File View Page
Three-digit plan number (PN) 051
Effective date of plan 1976-07-01
Business code 236200
Sponsor’s telephone number 8592546481
Plan sponsor’s address 872 FLOYD DRIVE, LEXINGTON, KY, 40505
CONGLETON-HACKER COMPANY PROFIT SHARING PLAN AND TRUST 2019 610592669 2020-03-20 CONGLETON-HACKER COMPANY 42
File View Page
Three-digit plan number (PN) 051
Effective date of plan 1976-07-01
Business code 236200
Sponsor’s telephone number 8592546481
Plan sponsor’s address 872 FLOYD DRIVE, LEXINGTON, KY, 40505
CONGLETON-HACKER COMPANY PROFIT SHARING PLAN AND TRUST 2018 610592669 2019-03-19 CONGLETON-HACKER COMPANY 40
File View Page
Three-digit plan number (PN) 051
Effective date of plan 1976-07-01
Business code 236200
Sponsor’s telephone number 8592546481
Plan sponsor’s address 872 FLOYD DRIVE, LEXINGTON, KY, 40505
CONGLETON-HACKER COMPANY PROFIT SHARING PLAN AND TRUST 2017 610592669 2018-03-23 CONGLETON-HACKER COMPANY 38
File View Page
Three-digit plan number (PN) 051
Effective date of plan 1976-07-01
Business code 236200
Sponsor’s telephone number 8592546481
Plan sponsor’s address 872 FLOYD DRIVE, LEXINGTON, KY, 40505
CONGLETON-HACKER COMPANY PROFIT SHARING PLAN 2016 610592669 2017-07-25 CONGLETON-HACKER COMPANY 40
File View Page
Three-digit plan number (PN) 051
Effective date of plan 1976-07-01
Business code 236200
Sponsor’s telephone number 8592546481
Plan sponsor’s address 872 FLOYD DRIVE, LEXINGTON, KY, 40505
CONGLETON-HACKER COMPANY PROFIT SHARING PLAN 2015 610592669 2016-07-25 CONGLETON-HACKER COMPANY 38
File View Page
Three-digit plan number (PN) 051
Effective date of plan 1976-07-01
Business code 236200
Sponsor’s telephone number 8592546481
Plan sponsor’s address 872 FLOYD DRIVE, LEXINGTON, KY, 40505
CONGLETON-HACKER COMPANY PROFIT SHARING PLAN 2014 610592669 2015-07-08 CONGLETON-HACKER COMPANY 38
File View Page
Three-digit plan number (PN) 051
Effective date of plan 1976-07-01
Business code 236200
Sponsor’s telephone number 8592546481
Plan sponsor’s address 872 FLOYD DRIVE, PO BOX 22640, LEXINGTON, KY, 40522
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/29/20140729122140P030003354857004.pdf
Three-digit plan number (PN) 051
Effective date of plan 1976-07-01
Business code 236200
Sponsor’s telephone number 8592546481
Plan sponsor’s address 872 FLOYD DRIVE, PO BOX 22640, LEXINGTON, KY, 40522
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/10/20130710125725P040107059509004.pdf
Three-digit plan number (PN) 051
Effective date of plan 1976-07-01
Business code 236200
Sponsor’s telephone number 8592546481
Plan sponsor’s address 872 FLOYD DRIVE, PO BOX 22640, LEXINGTON, KY, 40522

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing KEVIN DOYLE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/03/20120703145354P040051148866004.pdf
Three-digit plan number (PN) 051
Effective date of plan 1976-07-01
Business code 236200
Sponsor’s telephone number 8592546481
Plan sponsor’s address 872 FLOYD DRIVE, PO BOX 22640, LEXINGTON, KY, 40522

Plan administrator’s name and address

Administrator’s EIN 610592669
Plan administrator’s name CONGLETON-HACKER COMPANY
Plan administrator’s address 872 FLOYD DRIVE, PO BOX 22640, LEXINGTON, KY, 40522
Administrator’s telephone number 8592546481

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing KEVIN DOYLE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/05/20/20110520095756P040009275122005.pdf
Three-digit plan number (PN) 051
Effective date of plan 1976-07-01
Business code 236200
Sponsor’s telephone number 8592546481
Plan sponsor’s address 872 FLOYD DRIVE, PO BOX 22640, LEXINGTON, KY, 40522

Plan administrator’s name and address

Administrator’s EIN 610592669
Plan administrator’s name CONGLETON-HACKER COMPANY
Plan administrator’s address 872 FLOYD DRIVE, PO BOX 22640, LEXINGTON, KY, 40522
Administrator’s telephone number 8592546481

Signature of

Role Plan administrator
Date 2011-05-20
Name of individual signing KEVIN DOYLE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/20/20100720225650P030387403409016.pdf
Three-digit plan number (PN) 051
Effective date of plan 1976-07-01
Business code 236200
Sponsor’s telephone number 8592546481
Plan sponsor’s address 872 FLOYD DRIVE, PO BOX 22640, LEXINGTON, KY, 40522

Plan administrator’s name and address

Administrator’s EIN 610592669
Plan administrator’s name CONGLETON-HACKER COMPANY
Plan administrator’s address 872 FLOYD DRIVE, PO BOX 22640, LEXINGTON, KY, 40522
Administrator’s telephone number 8592546481

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing KEVIN DOYLE
Valid signature Filed with authorized/valid electronic signature

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

Incorporator

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

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
Annual Report 2020-06-08
Annual Report 2020-06-08
Principal Office Address Change 2020-05-19
Annual Report 2019-04-25
Annual Report 2019-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315592659 0452110 2012-10-08 435 WEST HIGH STREET, LEXINGTON, KY, 40507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-10-08
Case Closed 2012-10-08
315494302 0452110 2012-10-04 500 NEWTOWN PIKE (BCTC), LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-10-04
Case Closed 2012-10-04
315594614 0452110 2012-05-03 622 HAPPY HOLLOW ROAD, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-05-03
Case Closed 2013-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2012-08-29
Abatement Due Date 2012-05-03
Nr Instances 1
Nr Exposed 3
313812372 0452110 2010-05-27 201 MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-06-01
Case Closed 2010-06-01

Related Activity

Type Inspection
Activity Nr 313810491
312211261 0452110 2009-06-18 150 N EAGLE CREEK DR, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-18
Case Closed 2009-06-18
311300909 0452110 2008-07-07 US HWY 27 BYPASS & 169, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-07
Case Closed 2008-07-07
311299796 0452110 2008-05-13 205 E SHORT ST, LEXINGTON, KY, 40507
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-05-23
Case Closed 2008-05-23

Related Activity

Type Referral
Activity Nr 202697769
Health Yes
311293559 0452110 2007-11-02 1772 ALYSHEBA WAY, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-02
Case Closed 2007-11-02
310123666 0452110 2006-10-06 1400 HARRODSBURG RD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-09
Case Closed 2009-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2006-12-15
Abatement Due Date 2006-10-06
Initial Penalty 2500.0
Contest Date 2007-01-18
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 2006-12-15
Abatement Due Date 2006-12-21
Contest Date 2007-01-18
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 G04 IIIC
Issuance Date 2006-12-15
Abatement Due Date 2006-10-09
Contest Date 2007-01-18
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 14
307559278 0452110 2004-04-29 1050 LANE ALLEN RD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-04-29
Case Closed 2004-04-29
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-19
Case Closed 2004-02-19
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-23
Case Closed 2004-01-23
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-29
Case Closed 2003-08-29
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-23
Case Closed 2003-04-23
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-23
Case Closed 2002-07-23
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-01-28
Case Closed 1999-01-28
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-08-30
Case Closed 1994-08-30

Related Activity

Type Complaint
Activity Nr 73109407
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-12-19
Case Closed 1993-01-29

Related Activity

Type Complaint
Activity Nr 73114159
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-01-15
Abatement Due Date 1993-02-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 47
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1993-01-15
Abatement Due Date 1993-01-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 47
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 1993-01-15
Abatement Due Date 1993-02-04
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-11-16
Case Closed 1992-12-04
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-09-21
Case Closed 1992-11-03

Related Activity

Type Complaint
Activity Nr 73100125
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101001 K01
Issuance Date 1992-10-30
Abatement Due Date 1992-11-05
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 35
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101001 K02
Issuance Date 1992-10-30
Abatement Due Date 1992-11-05
Nr Instances 1
Nr Exposed 35
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-10-30
Abatement Due Date 1992-11-18
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 35
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 E01 II
Issuance Date 1992-10-30
Abatement Due Date 1992-11-18
Nr Instances 1
Nr Exposed 35
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1992-10-30
Abatement Due Date 1992-11-18
Nr Instances 1
Nr Exposed 35
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19101001 D02 I
Issuance Date 1992-10-30
Abatement Due Date 1992-11-05
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 35
Gravity 05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-13
Case Closed 1990-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1990-02-27
Abatement Due Date 1990-03-05
Nr Instances 1
Nr Exposed 6
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-03-12
Case Closed 1990-03-13

Related Activity

Type Complaint
Activity Nr 73116188
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3492438501 2021-02-24 0457 PPS 872 Floyd Dr, Lexington, KY, 40505-3616
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1195735.85
Loan Approval Amount (current) 1195735.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-3616
Project Congressional District KY-06
Number of Employees 76
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1203109.55
Forgiveness Paid Date 2021-10-06
5867687005 2020-04-06 0457 PPP 872 FLOYD DR, LEXINGTON, KY, 40505-3616
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1131000
Loan Approval Amount (current) 1131000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3616
Project Congressional District KY-06
Number of Employees 45
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1143535.25
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500268 Civil Rights Employment 2005-06-28 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-06-28
Termination Date 2006-04-26
Date Issue Joined 2005-07-18
Section 2000
Sub Section E
Status Terminated

Parties

Name WALLACE
Role Plaintiff
Name CONGLETON-HACKER COMPANY
Role Defendant

Sources: Kentucky Secretary of State