Search icon

WHITTENBERG CONSTRUCTION COMPANY

Headquarter

Company Details

Name: WHITTENBERG CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1991 (34 years ago)
Organization Date: 06 Jun 1991 (34 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0287158
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4774 ALLMOND AVE., LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 15000

Links between entities

Type Company Name Company Number State
Headquarter of WHITTENBERG CONSTRUCTION COMPANY, ILLINOIS CORP_70069865 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF WHITTENBERG CONSTRUCTION COMPANY 2021 611201183 2022-07-27 WHITTENBERG CONSTRUCTION COMPANY 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVE, LOUISVILLE, KY, 402091405

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing RYAN MULL
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF WHITTENBERG CONSTRUCTION COMPANY 2021 611201183 2022-07-27 WHITTENBERG CONSTRUCTION COMPANY 39
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVE, LOUISVILLE, KY, 402091405

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing RYAN MULL
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF WHITTENBERG CONSTRUCTION COMPANY 2020 611201183 2021-09-13 WHITTENBERG CONSTRUCTION COMPANY 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVE, LOUISVILLE, KY, 402091405

Signature of

Role Plan administrator
Date 2021-09-13
Name of individual signing RYAN MULL
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF WHITTENBERG CONSTRUCTION COMPANY 2019 611201183 2020-11-17 WHITTENBERG CONSTRUCTION COMPANY 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVE, LOUISVILLE, KY, 402091405

Signature of

Role Plan administrator
Date 2020-11-17
Name of individual signing RYAN MULL
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF WHITTENBERG CONSTRUCTION COMPANY 2019 611201183 2020-09-23 WHITTENBERG CONSTRUCTION COMPANY 0
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVE, LOUISVILLE, KY, 402091405

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing RYAN MULL
Valid signature Filed with authorized/valid electronic signature
WHITTENBERG 401(K) PLAN 2018 611201183 2019-06-12 WHITTENBERG CONSTRUCTION COMPANY 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVENUE, LOUISVILLE, KY, 40209
WHITTENBERG 401(K) PLAN 2017 611201183 2018-07-13 WHITTENBERG CONSTRUCTION COMPANY 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVENUE, LOUISVILLE, KY, 40209
WHITTENBERG CONSTRUCTION COMPANY 401(K) PLAN 2016 611201183 2017-07-26 WHITTENBERG CONSTRUCTION COMPANY 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVENUE, LOUISVILLE, KY, 40209
WHITTENBERG 401K RETIREMENT PLAN 2015 611201183 2016-07-05 WHITTENBERG CONSTRUCTION COMPANY 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVENUE, LOUISVILLE, KY, 40209
WHITTENBERG 401K RETIREMENT PLAN 2014 611201183 2015-07-27 WHITTENBERG CONSTRUCTION COMPANY 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVENUE, LOUISVILLE, KY, 40209
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/28/20140728143223P040019399967001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVENUE, LOUISVILLE, KY, 40209
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/04/20130604074409P040028639575001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVENUE, LOUISVILLE, KY, 40209

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/04/20121004114253P030004564434001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVENUE, LOUISVILLE, KY, 40209

Plan administrator’s name and address

Administrator’s EIN 611201183
Plan administrator’s name WHITTENBERG CONSTRUCTION COMPANY
Plan administrator’s address 4774 ALLMOND AVENUE, LOUISVILLE, KY, 40209
Administrator’s telephone number 5023618891

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing RYAN MULL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/09/14/20110914135832P030130111265001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVENUE, LOUISVILLE, KY, 40209

Plan administrator’s name and address

Administrator’s EIN 611201183
Plan administrator’s name WHITTENBERG CONSTRUCTION COMPANY
Plan administrator’s address 4774 ALLMOND AVENUE, LOUISVILLE, KY, 40209
Administrator’s telephone number 5023618891

Signature of

Role Plan administrator
Date 2011-09-14
Name of individual signing D. BRUCE JONES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/08/27/20100827125542P030461381889001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVENUE, LOUISVILLE, KY, 40209

Plan administrator’s name and address

Administrator’s EIN 611201183
Plan administrator’s name WHITTENBERG CONSTRUCTION COMPANY
Plan administrator’s address 4774 ALLMOND AVENUE, LOUISVILLE, KY, 40209
Administrator’s telephone number 5023618891

Signature of

Role Plan administrator
Date 2010-08-27
Name of individual signing D. BRUCE JONES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/08/19/20100819094720P030048192995001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 5023618891
Plan sponsor’s address 4774 ALLMOND AVENUE, LOUISVILLE, KY, 40209

Plan administrator’s name and address

Administrator’s EIN 611201183
Plan administrator’s name WHITTENBERG CONSTRUCTION COMPANY
Plan administrator’s address 4774 ALLMOND AVENUE, LOUISVILLE, KY, 40209
Administrator’s telephone number 5023618891

Signature of

Role Plan administrator
Date 2010-08-19
Name of individual signing D. BRUCE JONES
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Andrew Mays President

Vice President

Name Role
Ryan Mull Vice President
Tom Young Vice President

Director

Name Role
Andrew Mays Director
Tom Young Director
Chris Jones Director
Ryan Mull Director
Griffin Thomas Director
PATRICK J. NOONAN Director
D. BRUCE JONES Director

Registered Agent

Name Role
ANDREW S. MAYS Registered Agent

Incorporator

Name Role
PATRICK J. NOONAN Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-01-19
Annual Report 2023-01-16
Annual Report 2022-03-08
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-02-21
Annual Report 2018-04-10
Annual Report 2017-04-20
Annual Report 2016-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317968873 0452110 2015-08-12 102 WEST MAIN STREET, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-08-17
Case Closed 2015-08-17
317968808 0452110 2015-08-12 1900 S FLOYD STREET, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-08-14
Case Closed 2015-08-27
316919406 0452110 2013-10-09 301 SOUTH 9TH STREET, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-10-09
Case Closed 2013-10-09
315592246 0452110 2012-07-02 12400 OLD SHELBYVILLE ROAD, LOUISVILLE, KY, 40203
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-08-07
Case Closed 2012-08-07

Related Activity

Type Inspection
Activity Nr 315592238
313579609 0452110 2010-03-04 801 DISCOVERY BLVD, SHELBYVILLE, KY, 40065
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-03-04
Case Closed 2010-03-04

Related Activity

Type Inspection
Activity Nr 313736845
313729584 0452110 2009-08-25 315 E BROADWAY, LOUISVILLE, KY, 40202
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-11-24
Case Closed 2009-11-24

Related Activity

Type Referral
Activity Nr 202846366
Health Yes
Type Inspection
Activity Nr 313729519
311293526 0452110 2007-10-15 110 TRANSCRIPT AVE, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-10-16
Case Closed 2007-10-31

Related Activity

Type Inspection
Activity Nr 311293484
310119201 0452110 2006-11-09 275 RINEYVILLE RD, RINEYVILLE, KY, 40162
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-09
Case Closed 2006-11-09
309532505 0452110 2006-03-15 6870 US HWY 42 E, GHENT, KY, 41045
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-04-20
Case Closed 2006-04-25

Related Activity

Type Complaint
Activity Nr 205279672
Health Yes
309214559 0452110 2006-02-28 1100 TREVILIAN WAY, LOUISVILLE, KY, 40233
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-02-28
Case Closed 2006-02-28

Related Activity

Type Inspection
Activity Nr 309214542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-14
Case Closed 2005-06-14
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-02
Case Closed 2005-06-02

Related Activity

Type Inspection
Activity Nr 308398742
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-25
Case Closed 2005-04-25
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-05-25
Case Closed 2005-10-28

Related Activity

Type Inspection
Activity Nr 307555854

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-06-29
Abatement Due Date 2004-05-07
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 2004-07-21
Final Order 2005-07-29
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-04
Case Closed 2003-12-04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-07
Case Closed 2003-11-07
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-11-05
Case Closed 2003-11-05

Related Activity

Type Inspection
Activity Nr 306518044
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-09
Case Closed 2002-07-09
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-07-02
Case Closed 2002-07-02

Related Activity

Type Complaint
Activity Nr 203131941
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-21
Case Closed 1993-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 1993-08-13
Abatement Due Date 1993-10-01
Nr Instances 1
Nr Exposed 1
Gravity 00
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1988-03-21
Case Closed 1988-04-06

Related Activity

Type Inspection
Activity Nr 18595801

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4842157009 2020-04-04 0457 PPP 4774 Allmond Ave, LOUISVILLE, KY, 40209-1405
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2089000
Loan Approval Amount (current) 2089000
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, 40209-1405
Project Congressional District KY-03
Number of Employees 91
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 2113839.07
Forgiveness Paid Date 2021-06-22
5609658610 2021-03-20 0457 PPS 4774 Allmond Ave, Louisville, KY, 40209-1405
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) 1597500
Loan Approval Amount (current) 1597500
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, 40209-1405
Project Congressional District KY-03
Number of Employees 113
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 1610104.93
Forgiveness Paid Date 2022-01-06

Sources: Kentucky Secretary of State