Search icon

HTA ENTERPRISES, INC.

Company Details

Name: HTA ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1986 (39 years ago)
Organization Date: 20 Mar 1986 (39 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0213137
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 5923 PENDLETON ROAD, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HTA RETIREMENT PLAN 2023 611143834 2024-10-10 HTA ENTERPRISES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 5029335900
Plan sponsor’s address 5923 PENDLETON ROAD, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing KIM LOVINGOOD
Valid signature Filed with authorized/valid electronic signature
HTA RETIREMENT PLAN 2022 611143834 2023-07-06 HTA ENTERPRISES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 5029335900
Plan sponsor’s address 5923 PENDLETON ROAD, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing KIM LOVINGOOD
Valid signature Filed with authorized/valid electronic signature
HTA RETIREMENT PLAN 2021 611143834 2022-07-07 HTA ENTERPRISES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 5029335900
Plan sponsor’s address 5923 PENDLETON ROAD, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing KIM LOVINGOOD
Valid signature Filed with authorized/valid electronic signature
HTA RETIREMENT PLAN 2020 611143834 2021-06-30 HTA ENTERPRISES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 5029335900
Plan sponsor’s address 5923 PENDLETON ROAD, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing KIM LOVINGOOD
Valid signature Filed with authorized/valid electronic signature
HTA RETIREMENT PLAN 2019 611143834 2020-06-12 HTA ENTERPRISES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 5029335900
Plan sponsor’s address 5923 PENDLETON ROAD, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing KIM LOVINGOOD
Valid signature Filed with authorized/valid electronic signature
HTA RETIREMENT PLAN 2018 611143834 2019-03-11 HTA ENTERPRISES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 5029335900
Plan sponsor’s address 5923 PENDLETON ROAD, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2019-03-11
Name of individual signing KIM LOVINGOOD
Valid signature Filed with authorized/valid electronic signature
HTA RETIREMENT PLAN 2017 611143834 2018-10-05 HTA ENTERPRISES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 5029335900
Plan sponsor’s address 5923 PENDLETON ROAD, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing KIM LOVINGOOD
Valid signature Filed with authorized/valid electronic signature
HTA RETIREMENT PLAN 2016 611143834 2017-05-15 HTA ENTERPRISES, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 5029335900
Plan sponsor’s address 5923 PENDLETON ROAD, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing SHELIA PEPPER
Valid signature Filed with authorized/valid electronic signature
HTA RETIREMENT PLAN 2015 611143834 2016-10-13 HTA ENTERPRISES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 5029335900
Plan sponsor’s address 5923 PENDLETON ROAD, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing SHELIA PEPPER
Valid signature Filed with authorized/valid electronic signature
HTA RETIREMENT PLAN 2014 611143834 2015-07-29 HTA ENTERPRISES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 5029335900
Plan sponsor’s address 5923 PENDLETON ROAD, LOUISVILLE, KY, 40272

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing SHELIA PEPPER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/05/30/20140530125551P040370254483001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 5029335900
Plan sponsor’s address PO BOX 72635, LOUISVILLE, KY, 402720635

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing SHELIA PEPPER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-30
Name of individual signing SHELIA PEPPER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/25/20130725100522P040320826867001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 5029335900
Plan sponsor’s address PO BOX 72635, LOUISVILLE, KY, 402720635

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing SHELIA PEPPER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing SHELIA PEPPER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/06/28/20120628111817P030002313831001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 5029335900
Plan sponsor’s address PO BOX 72635, LOUISVILLE, KY, 402720635

Plan administrator’s name and address

Administrator’s EIN 611143834
Plan administrator’s name HTA ENTERPRISES INC
Plan administrator’s address PO BOX 72635, LOUISVILLE, KY, 402720635
Administrator’s telephone number 5029335900

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing SHELIA PEPPER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-28
Name of individual signing SHELIA PEPPER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/04/25/20110425124416P040015542999001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 5029335900
Plan sponsor’s address PO BOX 72635, LOUISVILLE, KY, 402720635

Plan administrator’s name and address

Administrator’s EIN 611143834
Plan administrator’s name HTA ENTERPRISES INC
Plan administrator’s address PO BOX 72635, LOUISVILLE, KY, 402720635
Administrator’s telephone number 5029335900

Signature of

Role Plan administrator
Date 2011-04-25
Name of individual signing SHELIA PEPPER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-25
Name of individual signing SHELIA PEPPER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/05/26/20100526111547P030013166676001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 237990
Sponsor’s telephone number 5029335900
Plan sponsor’s address PO BOX 72635, LOUISVILLE, KY, 402720635

Plan administrator’s name and address

Administrator’s EIN 611143834
Plan administrator’s name HTA ENTERPRISES INC
Plan administrator’s address PO BOX 72635, LOUISVILLE, KY, 402720635
Administrator’s telephone number 5029335900

Signature of

Role Plan administrator
Date 2010-05-26
Name of individual signing SHELIA PEPPER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-26
Name of individual signing SHELIA PEPPER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
HAROLD E. VALENTINE Registered Agent

Director

Name Role
HAROLD VALENTINE Director
DONALD T. THORNBERRY Director
Harold E Valentine Director
Kristie Allen Bishop Director
DAVID K. AMLUNG Director

President

Name Role
Harold E Valentine President

Secretary

Name Role
Kristie Allen Bishop Secretary

Treasurer

Name Role
Harold E Valentine Treasurer

Vice President

Name Role
Kristie Allen Bishop Vice President

Incorporator

Name Role
MANLEY N. FEINBERG Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-06
Annual Report 2022-06-01
Annual Report 2021-06-22
Annual Report 2020-06-24
Registered Agent name/address change 2020-06-05
Annual Report 2019-03-29
Annual Report 2018-05-18
Annual Report 2017-09-29
Annual Report 2016-06-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W912QR09C0055 2009-07-14 2010-10-29 2010-10-29
Unique Award Key CONT_AWD_W912QR09C0055_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1920287.52
Current Award Amount 1920287.52
Potential Award Amount 1920287.52

Description

Title TAS::96 3134::TAS MITER GATE PIER, MARKLAND LOCKS & DAM, MARKLAND, KY
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y291: CONSTRUCT/REC NON-BLDG STRUCTS

Recipient Details

Recipient HTA ENTERPRISES, INC.
UEI C6E9H52D3ZB9
Legacy DUNS 611051277
Recipient Address 616 HAROLD LUCAS LN, VINE GROVE, BRECKINRIDGE, KENTUCKY, 401757423, UNITED STATES
DEFINITIVE CONTRACT AWARD W912QR07C0048 2008-09-10 2008-10-16 2008-10-16
Unique Award Key CONT_AWD_W912QR07C0048_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3128158.22
Current Award Amount 3128158.22
Potential Award Amount 3183158.22

Description

Title INSTALL 200' ADDITIONAL FENCING, ROUGH RIVER LAKE STILLING BASIN MODIFICATION, KY
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z211: MAINT-REP-ALT/DAMS

Recipient Details

Recipient HTA ENTERPRISES, INC.
UEI C6E9H52D3ZB9
Legacy DUNS 611051277
Recipient Address 5923 PENDLETON RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402721443, UNITED STATES
DEFINITIVE CONTRACT AWARD W912P507C0001 2008-08-11 2008-04-10 2008-04-10
Unique Award Key CONT_AWD_W912P507C0001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 403669.85
Current Award Amount 403669.85
Potential Award Amount 403669.85

Description

Title KENDALL RECREATION AREA SHOWERHOUSE
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Y162: CONSTRUCT/RECREATIONAL BLDGS

Recipient Details

Recipient HTA ENTERPRISES, INC.
UEI C6E9H52D3ZB9
Legacy DUNS 611051277
Recipient Address 5923 PENDLETON RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402721443, UNITED STATES
DEFINITIVE CONTRACT AWARD W912P508C0005 2008-06-30 2008-12-05 2008-12-05
Unique Award Key CONT_AWD_W912P508C0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 409392.00
Current Award Amount 409392.00
Potential Award Amount 409392.00

Description

Title REPLACE COMFORT STATION
NAICS Code 238910: SITE PREPARATION CONTRACTORS
Product and Service Codes Y162: CONSTRUCT/RECREATIONAL BLDGS

Recipient Details

Recipient HTA ENTERPRISES, INC.
UEI C6E9H52D3ZB9
Legacy DUNS 611051277
Recipient Address 5923 PENDLETON RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402721443, UNITED STATES
DEFINITIVE CONTRACT AWARD W912QR06C0001 2008-04-03 2008-05-31 2008-05-31
Unique Award Key CONT_AWD_W912QR06C0001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2376650.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title HEADWALL MODIFICATIONS AT STATION 398+20, PART II FINAL, BEARGRASS CREEK FLOOD CONTROL PROJECT, PHASE III, LOUISVILLE, KY
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y219: CONSTRUCT/OTHER CONSERVATION

Recipient Details

Recipient HTA ENTERPRISES, INC.
UEI C6E9H52D3ZB9
Legacy DUNS 611051277
Recipient Address 5923 PENDLETON RD, LOUISVILLE, JEFFERSON, KENTUCKY, 40272, UNITED STATES
DEFINITIVE CONTRACT AWARD W912QR06C0019 2008-02-15 2008-03-25 2008-03-25
Unique Award Key CONT_AWD_W912QR06C0019_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2792158.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title CONSTRUCT RESTAURANT ROW, OHIO RIVER GREENWAY
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

Recipient Details

Recipient HTA ENTERPRISES, INC.
UEI C6E9H52D3ZB9
Legacy DUNS 611051277
Recipient Address 5923 PENDLETON RD, LOUISVILLE, JEFFERSON, KENTUCKY, 40272, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317637791 0452110 2014-07-24 4901 OUTER LOOP, LOUISVILLE, KY, 40219
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-07-31
Case Closed 2014-07-31

Related Activity

Type Referral
Activity Nr 203337423
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4448618406 2021-02-06 0457 PPS 5923 Pendleton Rd, Louisville, KY, 40272-1443
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235580
Loan Approval Amount (current) 235580
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40272-1443
Project Congressional District KY-03
Number of Employees 26
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 237651.81
Forgiveness Paid Date 2022-01-03
6385057006 2020-04-06 0457 PPP 5923 PENDLETON RD, LOUISVILLE, KY, 40272-1443
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318900
Loan Approval Amount (current) 318900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40272-1443
Project Congressional District KY-03
Number of Employees 26
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 321791.94
Forgiveness Paid Date 2021-03-11

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 22.00 $53,500 $3,500 18 1 2020-12-10 Final

Sources: Kentucky Secretary of State