Search icon

KAUFMAN CONCRETE CUTTING COMPANY

Company Details

Name: KAUFMAN CONCRETE CUTTING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 1988 (37 years ago)
Organization Date: 21 Jul 1988 (37 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0246229
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 114 N. 11TH. ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAUFMAN CONCRETE CUTTING COMPANY CBS BENEFIT PLAN 2023 611144695 2024-12-30 KAUFMAN CONCRETE CUTTING COMPANY 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 238100
Sponsor’s telephone number 5025899035
Plan sponsor’s address 114 N 11TH ST, LOUISVILLE, KY, 40203

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
KAUFMAN CONCRETE CUTTING COMPANY CBS BENEFIT PLAN 2022 611144695 2023-12-27 KAUFMAN CONCRETE CUTTING COMPANY 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 238100
Sponsor’s telephone number 5025899035
Plan sponsor’s address 114 N 11TH ST, LOUISVILLE, KY, 40203

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

President

Name Role
Alex Kaufman President

Director

Name Role
MARSHALL F. KAUFMAN, III Director

Incorporator

Name Role
MARSHALL F. KAUFMAN, III Incorporator

Registered Agent

Name Role
MARSHALL F. KAUFMAN, III Registered Agent

Vice President

Name Role
Mike Kaufman Vice President

Assumed Names

Name Status Expiration Date
KAUFMAN CONCRETE Inactive 2024-11-17
KAUFMAN FLOORING Inactive 2023-09-04
KAUFMAN PIERING Inactive 2023-09-03
KAUFMAN RESTORATION Inactive 2020-08-27
STRUCTURAL BONDING Inactive 2020-03-27

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-14
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-05-03
Annual Report 2020-02-14
Name Renewal 2019-06-19
Annual Report 2019-04-19
Annual Report 2018-04-10
Name Renewal 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8080477001 2020-04-08 0457 PPP 114 NORTH 11TH ST, LOUISVILLE, KY, 40203-1412
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) 337500
Loan Approval Amount (current) 337500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-1412
Project Congressional District KY-03
Number of Employees 35
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 340523.63
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State