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 (4 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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_70069865
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
611201183
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
1597500.00
Total Face Value Of Loan:
1597500.00
Date:
2020-04-07
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:
2089000.00
Total Face Value Of Loan:
2089000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-12
Type:
Planned
Address:
102 WEST MAIN STREET, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-08-12
Type:
Planned
Address:
1900 S FLOYD STREET, LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-10-09
Type:
Planned
Address:
301 SOUTH 9TH STREET, PADUCAH, KY, 42003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-07-02
Type:
Unprog Rel
Address:
12400 OLD SHELBYVILLE ROAD, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-04
Type:
Unprog Rel
Address:
801 DISCOVERY BLVD, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2089000
Current Approval Amount:
2089000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2113839.07
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1597500
Current Approval Amount:
1597500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1610104.93

Sources: Kentucky Secretary of State