Search icon

QUANTUM ENTERPRISES, INC.

Company Details

Name: QUANTUM ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1995 (30 years ago)
Organization Date: 01 Sep 1995 (30 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Organization Number: 0404999
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4041 MCCOLLUM CT, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUANTUM ENTERPRISES, INC. 401(K) PLAN 2023 611288653 2024-07-15 QUANTUM ENTERPRISES, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 236200
Sponsor’s telephone number 5029610551
Plan sponsor’s address 4041 MCCOLLUM COURT, LOUISVILLE, KY, 40218
QUANTUM ENTERPRISES, INC. 401(K) PLAN 2022 611288653 2023-05-24 QUANTUM ENTERPRISES, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 236200
Sponsor’s telephone number 5029610551
Plan sponsor’s address 4041 MCCOLLUM COURT, LOUISVILLE, KY, 40218
QUANTUM ENTERPRISES, INC. 401(K) PLAN 2021 611288653 2022-03-24 QUANTUM ENTERPRISES, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 236200
Sponsor’s telephone number 5029610551
Plan sponsor’s address 4041 MCCOLLUM COURT, LOUISVILLE, KY, 40218
QUANTUM ENTERPRISES, INC. 401(K) PLAN 2020 611288653 2021-05-04 QUANTUM ENTERPRISES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 236200
Sponsor’s telephone number 5029610551
Plan sponsor’s address 3501 BASHFORD AVE, LOUISVILLE, KY, 40218

President

Name Role
John Austin President

Officer

Name Role
Jennifer Austin Officer

Incorporator

Name Role
JOHN AUSTIN Incorporator
JENNIFER AUSTIN Incorporator

Registered Agent

Name Role
JOHN AUSTIN Registered Agent

Assumed Names

Name Status Expiration Date
QUANTUM BUILD & DESIGN Inactive 2023-10-17

Filings

Name File Date
Annual Report 2024-05-08
Annual Report 2023-06-12
Registered Agent name/address change 2023-06-12
Annual Report 2022-03-28
Principal Office Address Change 2022-02-16
Annual Report 2021-05-27
Annual Report 2020-04-27
Annual Report 2019-06-11
Name Renewal 2018-05-18
Annual Report 2018-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921675 0452110 2014-01-15 501 FOURTH ST., LOUISVILLE, KY, 40202
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-01-15
Case Closed 2014-06-12

Related Activity

Type Referral
Activity Nr 203335088
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260850 H
Issuance Date 2014-03-14
Abatement Due Date 2014-03-20
Current Penalty 3225.0
Initial Penalty 4200.0
Contest Date 2014-03-24
Final Order 2014-05-06
Nr Instances 3
Nr Exposed 24
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260852 E
Issuance Date 2014-03-14
Abatement Due Date 2014-03-20
Initial Penalty 2250.0
Contest Date 2014-03-24
Final Order 2014-05-06
Nr Instances 4
Nr Exposed 70
Gravity 03
315262733 0452110 2011-04-06 1127-1157 SOUTH 17TH ST., LOUISVILLE, KY, 40210
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-04-06
Case Closed 2011-04-21

Related Activity

Type Inspection
Activity Nr 315262717

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3888847201 2020-04-27 0457 PPP 3501 BASHFORD AVE, LOUISVILLE, KY, 40218-3105
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460100
Loan Approval Amount (current) 460100
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, 40218-3105
Project Congressional District KY-03
Number of Employees 42
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 Female Owned
Veteran Unanswered
Forgiveness Amount 463427.85
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1379570 Interstate 2023-12-02 200000 2022 6 5 Auth. For Hire, Private(Property)
Legal Name QUANTUM ENTERPRISES INC
DBA Name -
Physical Address 4041 MCCOLLUM COURT, LOUISVILLE, KY, 40218, US
Mailing Address 4041 MCCOLLUM COURT, LOUISVILLE, KY, 40218, US
Phone (502) 961-0551
Fax -
E-mail JAUSTIN@TEAM-QUANTUM.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-16 2025 Tourism, Arts and Heritage Cabinet Kentucky Center For The Arts General Construction General Construction 2045

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 19.17 $78,743 $10,500 38 3 2017-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 16.30 $118,378 $17,500 33 5 2016-12-08 Final

Sources: Kentucky Secretary of State