Search icon

HECKMAN CONSTRUCTION, INC.

Company Details

Name: HECKMAN CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1982 (42 years ago)
Organization Date: 07 Dec 1982 (42 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0172700
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 931 AUDUBON PARKWAY, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
WILLIAM B. HECKMAN Director
BILLY C. SCOTT Director
PHILLIP H. JOHNSTON Director
KENNETH F. HAYNES Director

Incorporator

Name Role
BILLY C. SCOTT Incorporator
PHILLIP H. JOHNSTON Incorporator
KENNETH F. HAYNES Incorporator
WILLIAM B. HECKMAN Incorporator

Registered Agent

Name Role
M.A. HECKMAN Registered Agent

President

Name Role
Mark A. Heckman President

Form 5500 Series

Employer Identification Number (EIN):
611017242
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Former Company Names

Name Action
F. W. OWENS COMPANY, INC. Old Name
BOXLEY CONSTRUCTION COMPANY Old Name

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-17
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Amendment 2022-12-20

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
240100.00
Total Face Value Of Loan:
240100.00
Date:
2020-04-13
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:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-29
Type:
Planned
Address:
2001 NEWBURG RD, LOUISVILLE, KY, 40205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-07
Type:
Unprog Rel
Address:
6600 SEMINARY WAY, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-11-02
Type:
Referral
Address:
330 N HUBBARDS LN, LOUISVILLE, KY, 40207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-03-16
Type:
Planned
Address:
2521 SEMINARY DR, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-15
Type:
Planned
Address:
4601 SPRINGDALE RD, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251410.96
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240100
Current Approval Amount:
240100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
241810.3

Sources: Kentucky Secretary of State