Search icon

PALADIN, INC.

Company Details

Name: PALADIN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 1991 (34 years ago)
Organization Date: 26 Jun 1991 (34 years ago)
Last Annual Report: 24 Mar 1992 (33 years ago)
Organization Number: 0287968
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10509 TIMBERWOOD CIRCLE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALADIN 401 (K) PLAN 2023 611098925 2024-10-08 PALADIN, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-31
Business code 541330
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502
PALADIN,INC. CBS BENEFIT PLAN 2023 611098925 2024-12-30 PALADIN,INC. 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541370
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502

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
PALADIN 401 (K) PLAN 2022 611098925 2023-10-10 PALADIN, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-31
Business code 541330
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502
PALADIN,INC. CBS BENEFIT PLAN 2022 611098925 2023-12-27 PALADIN,INC. 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541370
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502

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
PALADIN,INC. CBS BENEFIT PLAN 2021 611098925 2022-12-29 PALADIN,INC. 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541370
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502

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
PALADIN 401 (K) PLAN 2021 611098925 2022-09-20 PALADIN, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-31
Business code 541330
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502
PALADIN 401 (K) PLAN 2020 611098925 2021-10-12 PALADIN, INC. 15
Three-digit plan number (PN) 001
Effective date of plan 2012-03-31
Business code 541330
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502
PALADIN 401 (K) PLAN 2020 611098925 2022-09-20 PALADIN, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-31
Business code 541330
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502
PALADIN,INC. CBS BENEFIT PLAN 2020 611098925 2021-12-14 PALADIN,INC. 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541370
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502

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
PALADIN,INC. CBS BENEFIT PLAN 2019 611098925 2020-12-23 PALADIN,INC. 13
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541370
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2020/09/23/20200923141449NAL0003040291001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-03-31
Business code 541330
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/07/31/20190731112307P040017837701001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 541330
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/10/10/20181010151435P040264135745001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 541330
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/09/05/20170905092129P040118419959001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 541330
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/07/27/20160727155548P030052403415001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 541330
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/10/15/20151015074617P040037036797001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 541330
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 541330
Sponsor’s telephone number 8592523047
Plan sponsor’s address 121 OLD LAFAYETTE AVENUE, LEXINGTON, KY, 40502
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/09/14/20140914094600P030001890743001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 541330
Sponsor’s telephone number 8592523047
Plan sponsor’s address 143 WALTON AVE, LEXINGTON, KY, 40508
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/13/20130613092441P040329073233001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 541330
Sponsor’s telephone number 8592523047
Plan sponsor’s address 143 WALTON AVE, LEXINGTON, KY, 40508

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
10509 TIMBERWOOD CIRCLE Registered Agent

Director

Name Role
BRUCE A. YUNGMAN Director

Incorporator

Name Role
KATHLEEN S. BUBAN Incorporator

Filings

Name File Date
Administrative Dissolution 1993-10-20
Sixty Day Notice 1993-08-16
Annual Report 1992-03-19
Articles of Incorporation 1991-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1557177110 2020-04-10 0457 PPP 121 OLD LAFAYETTE AVE, LEXINGTON, KY, 40502-1703
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246100
Loan Approval Amount (current) 246100
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, 40502-1703
Project Congressional District KY-06
Number of Employees 14
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248163.19
Forgiveness Paid Date 2021-02-17
5279728309 2021-01-25 0457 PPS 121 Old Lafayette Ave, Lexington, KY, 40502-1703
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224000
Loan Approval Amount (current) 224000
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, 40502-1703
Project Congressional District KY-06
Number of Employees 13
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225656.99
Forgiveness Paid Date 2021-11-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0177904 PALADIN INC - DZJGSKMZD2T3 121 OLD LAFAYETTE AVE, LEXINGTON, KY, 40502-1703
Capabilities Statement Link -
Phone Number 859-252-3047
Fax Number 859-252-0420
E-mail Address rogersc@paladinky.com
WWW Page https://www.paladinengineers.com
E-Commerce Website https://www.paladinengineers.com
Contact Person CANDICE ROGERS
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 0FZY1
Year Established 1986
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Mechanical, Electrical, and Control Engineering Design; Construction Management Services; Design-Build, Design-Bid-Build, or Bid-Spec Delivery Methods; Commissioning, Recommissioning, and Retrocommissioning; Technical Services; Existing Conditions Surveys
Special Equipment/Materials Test Equipment for Mechanical,Electrical, Building Envelope, and Control Systems.
Business Type Percentages Service (100 %)
Keywords Commissioning, Controls, Electrical, Engineer, HVAC, Hospital, Industrial, Mechanical, Professional, Service, Test
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Ms. Candice Rogers
Role President
Name Mr. David Burks
Role Vice President
Name Ms. Kelsey Leslie
Role Vice President
Name Mr. Mark Zoller
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified Yes
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green Yes
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green Yes
Code 541420
NAICS Code's Description Industrial Design Services
Buy Green Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Service(s), Consultant
Exporting to Japan; Korea, Republic of; Taiwan
Desired Export Business Relationships Other (Please explain below)
Description of Export Objective(s) Export engineering design for international facilities and processes.

Performance History (References)

Name KCTCS Performance Optimization Program
Contract $1,500,000
Start 2014-05-01
End 2018-04-01
Value $1,500,000
Contact Jennifer Linton
Phone 502-564-3155

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-14 2025 Finance & Administration Cabinet Facilities & Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 990
Executive 2025-02-14 2025 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 47439.93
Executive 2025-02-13 2025 Finance & Administration Cabinet Facilities & Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 800
Executive 2025-02-13 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 812.5
Executive 2025-02-13 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Architect/Engineer Fees Archit/Eng Fees-1099 Rept 27407
Executive 2025-02-12 2025 Finance & Administration Cabinet Facilities & Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 2875
Executive 2025-02-12 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1605
Executive 2025-02-10 2025 Finance & Administration Cabinet Facilities & Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 156.25
Executive 2025-02-04 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 22218.75
Executive 2025-01-17 2025 Finance & Administration Cabinet Facilities & Support Services Architect/Engineer Fees Archit/Eng Fees-1099 Rept 6721.8

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 33.42 $7,519 $7,000 14 2 2017-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 24.64 $20,331 $10,500 11 3 2016-12-08 Final

Sources: Kentucky Secretary of State