Search icon

CR CABLE CONSTRUCTION, INC.

Company Details

Name: CR CABLE CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1986 (39 years ago)
Organization Date: 18 Apr 1986 (39 years ago)
Last Annual Report: 07 Oct 2024 (5 months ago)
Organization Number: 0214157
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 147 plantation drive, Shelbyville, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CR CABLE CONSTRUCTION, INC CBS BENEFIT PLAN 2023 611095864 2024-12-30 CR CABLE CONSTRUCTION, INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 237310
Sponsor’s telephone number 8595438289
Plan sponsor’s address 400 BLUE SKY PKWY, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CR CABLE CONSTRUCTION, INC CBS BENEFIT PLAN 2022 611095864 2023-12-27 CR CABLE CONSTRUCTION, INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 237310
Sponsor’s telephone number 8595438289
Plan sponsor’s address 400 BLUE SKY PKWY, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CR CABLE CONSTRUCTION, INC CBS BENEFIT PLAN 2021 611095864 2022-12-29 CR CABLE CONSTRUCTION, INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 237310
Sponsor’s telephone number 8595438289
Plan sponsor’s address 400 BLUE SKY PKWY, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CR CABLE CONSTRUCTION, INC CBS BENEFIT PLAN 2020 611095864 2021-12-14 CR CABLE CONSTRUCTION, INC 7
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 237310
Sponsor’s telephone number 8595438289
Plan sponsor’s address 400 BLUE SKY PKWY, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
MATT BURESH Director

Incorporator

Name Role
DAN M. ROSE Incorporator

Registered Agent

Name Role
Charles Buresh Registered Agent

President

Name Role
Matthew Buresh President

Officer

Name Role
Charles Tyler Buresh Officer

Filings

Name File Date
Annual Report 2024-10-07
Principal Office Address Change 2024-10-07
Registered Agent name/address change 2024-10-07
Annual Report 2024-10-07
Principal Office Address Change 2024-10-07
Registered Agent name/address change 2024-10-07
Annual Report 2023-03-15
Annual Report 2022-05-23
Registered Agent name/address change 2021-10-20
Annual Report 2021-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316918895 0452110 2013-09-25 NEWTON & MICHIGAN, LEXINGTON, KY, 40503
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-09-25
Case Closed 2013-09-25

Related Activity

Type Referral
Activity Nr 203333943
Safety Yes
310121454 0452110 2006-10-18 KIMBALL HOUSE 263-281 S LIMESTONE, LEXINGTON, KY, 40508
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-10-18
Case Closed 2006-10-18

Related Activity

Type Inspection
Activity Nr 310121447
303166797 0452110 2000-08-17 124 CHERRY BARK DRIVE, LEXINGTON, KY, 40505
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-08-17
Case Closed 2000-08-17

Related Activity

Type Referral
Activity Nr 201858735
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9394927100 2020-04-15 0457 PPP 400 BLUE SKY PKWY, LEXINGTON, KY, 40509
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 35
NAICS code 237130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State