Search icon

ENVIRONMENTAL CONCERNS, INC.

Company Details

Name: ENVIRONMENTAL CONCERNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1995 (30 years ago)
Organization Date: 13 Mar 1995 (30 years ago)
Last Annual Report: 08 Feb 2025 (2 months ago)
Organization Number: 0343825
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40259
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: PO BOX 19848, LOUISVILLE, KY 40259
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIRONMENTAL CONCERNS INC CBS BENEFIT PLAN 2022 611278636 2023-12-27 ENVIRONMENTAL CONCERNS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 541380
Sponsor’s telephone number 5024584488
Plan sponsor’s address 1448 GARDINER LN, STE 402, LOUISVILLE, KY, 40213

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
ENVIRONMENTAL CONCERNS INC CBS BENEFIT PLAN 2021 611278636 2022-12-29 ENVIRONMENTAL CONCERNS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 541380
Sponsor’s telephone number 5024584488
Plan sponsor’s address 1448 GARDINER LN, STE 402, LOUISVILLE, KY, 40213

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
ENVIRONMENTAL CONCERNS INC CBS BENEFIT PLAN 2020 611278636 2021-12-14 ENVIRONMENTAL CONCERNS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 541380
Sponsor’s telephone number 5024584488
Plan sponsor’s address 1448 GARDINER LN, STE 402, LOUISVILLE, KY, 40213

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

President

Name Role
Jerry L Gibson President

Director

Name Role
JERRY L GIBSON Director

Incorporator

Name Role
JERRY L. GIBSON Incorporator

Registered Agent

Name Role
JERRY L GIBSON Registered Agent

Filings

Name File Date
Annual Report 2025-02-08
Registered Agent name/address change 2024-11-15
Annual Report 2024-08-12
Principal Office Address Change 2023-05-08
Registered Agent name/address change 2023-05-08
Annual Report 2023-05-08
Annual Report 2022-03-18
Annual Report 2021-02-15
Annual Report 2020-03-12
Annual Report 2019-04-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCYB132308SE0116 2008-01-14 2008-01-31 2008-01-31
Unique Award Key CONT_AWD_DOCYB132308SE0116_1323_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes B502: AIR QUALITY ANALYSES

Recipient Details

Recipient ENVIRONMENTAL CONCERNS INC
UEI UHA5GZ4GY3M6
Legacy DUNS 022998764
Recipient Address 2100 GARDINIER LN #316, LOUISVILLE, 402052949, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6727917702 2020-05-01 0457 PPP PO BOX 19848, LOUISVILLE, KY, 40259
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31600
Loan Approval Amount (current) 31600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40259-0001
Project Congressional District KY-03
Number of Employees 10
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31951.99
Forgiveness Paid Date 2021-06-17

Sources: Kentucky Secretary of State