Search icon

ENTERPRISE HOME IMPROVEMENTS, LLC

Company Details

Name: ENTERPRISE HOME IMPROVEMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 1998 (27 years ago)
Organization Date: 12 Oct 1998 (27 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0463294
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6215 SHEPHERDSVILLE ROAD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL W. HARDIN Registered Agent

Organizer

Name Role
MICHAEL W. HARDIN Organizer

Member

Name Role
Michael Hardin Member
Katrina Hardin Member

Assumed Names

Name Status Expiration Date
BATH PLANET OF BOWLING GREEN Expiring 2025-09-10

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-01
Annual Report 2022-05-24
Annual Report 2021-04-13
Certificate of Assumed Name 2020-09-10
Annual Report 2020-04-06
Annual Report Amendment 2019-10-30
Annual Report 2019-05-01
Annual Report 2018-05-04
Annual Report 2017-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316924760 0452110 2014-05-13 6401 FERN VALLEY WAY, LOUISVILLE, KY, 40219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-05-30
Case Closed 2014-05-30

Related Activity

Type Complaint
Activity Nr 209259449
Safety Yes
314601022 0452110 2011-03-02 3903 CARRIAGE POINTE DRIVE, CRESTWOOD, KY, 40014
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-04-14
Case Closed 2011-04-14

Related Activity

Type Referral
Activity Nr 203108436
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6295208300 2021-01-26 0457 PPS 6215 Shepherdsville Rd, Louisville, KY, 40228-1025
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108215
Loan Approval Amount (current) 108215
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40228-1025
Project Congressional District KY-03
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
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 Male Owned
Veteran Unanswered
Forgiveness Amount 109335.69
Forgiveness Paid Date 2022-02-15
5221547010 2020-04-05 0457 PPP 6215 SHEPHERDSVILLE RD, LOUISVILLE, KY, 40228-1025
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108200
Loan Approval Amount (current) 108200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40228-1025
Project Congressional District KY-03
Number of Employees 10
NAICS code 236118
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 Male Owned
Veteran Unanswered
Forgiveness Amount 109121.92
Forgiveness Paid Date 2021-02-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3173190 Interstate 2024-10-21 86400 2024 1 1 Private(Property)
Legal Name ENTERPRISE HOME IMPROVEMENTS LLC
DBA Name -
Physical Address 6215 SHEPHERDSVILLE RD, LOUISVILLE, KY, 40228-1025, US
Mailing Address 6215 SHEPHERDSVILLE RD, LOUISVILLE, KY, 40228-1025, US
Phone (502) 962-2500
Fax (502) 962-8505
E-mail OFFICE@EHI-LLC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 3.33
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 1

Inspections

Unique report number of the inspection 0M82400273
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-01-04
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 826362
License state of the main unit KY
Vehicle Identification Number of the main unit 1FDUF5HT5KED80823
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-04
Code of the violation 3922SLLS4
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 2
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver

Sources: Kentucky Secretary of State