Search icon

E H CONSTRUCTION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: E H CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 29 Dec 1994 (31 years ago)
Organization Date: 29 Dec 1994 (31 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0400331
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40109
City: Brooks
Primary County: Bullitt County
Principal Office: P.O. BOX 910, BROOKS, KY 40109
Place of Formation: KENTUCKY

Manager

Name Role
Scott A Hall Manager

Member

Name Role
Amelia M Coleman Member
Alison H Maggard Member
James A Hall Member
Elizabeth J Hall Member

Organizer

Name Role
DAVID M. ROTH Organizer

Registered Agent

Name Role
JAMES A. HALL, INC. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
LLC_14688447
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
LDKKPXCKJMV6
CAGE Code:
1VC30
UEI Expiration Date:
2026-04-16

Business Information

Activation Date:
2025-04-18
Initial Registration Date:
2001-09-17

Commercial and government entity program

CAGE number:
1VC30
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-18
CAGE Expiration:
2030-04-18
SAM Expiration:
2026-04-16

Contact Information

POC:
AMY COLEMAN

Form 5500 Series

Employer Identification Number (EIN):
611276210
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-01-31
Annual Report 2021-02-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-17
Type:
Referral
Address:
2414 W. HWY. 22, CRESTWOOD, KY, 40014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-04-24
Type:
Planned
Address:
3000 ASH AVENUE, PEWEE VALLEY, KY, 40056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-08-12
Type:
Planned
Address:
10608 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-10-31
Type:
Referral
Address:
300 MARVIN DOWNS ROAD, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-08
Type:
Referral
Address:
9801 BLUE LICK ROAD, LOUISVILLE, KY, 40229
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$405,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$405,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$409,162.5
Servicing Lender:
First Harrison Bank
Use of Proceeds:
Payroll: $405,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 957-3420
Add Date:
1996-01-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State