Search icon

ENVISION CONTRACTORS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ENVISION CONTRACTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 May 2002 (23 years ago)
Organization Date: 13 May 2002 (23 years ago)
Last Annual Report: 24 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0536790
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2960 FAIRVIEW DRIVE, C/O MATTHEW R HAYDEN, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
CRYSTAL PATTERSON Registered Agent

Member

Name Role
Christina K. Hayden Member
Matthew R. Hayden Member

Organizer

Name Role
MATTHEW R HAYDEN Organizer

Links between entities

Type:
Headquarter of
Company Number:
1087946
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
M05000005437
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
P5L4NVEC97M8
CAGE Code:
4GZL4
UEI Expiration Date:
2026-03-26

Business Information

Activation Date:
2025-03-28
Initial Registration Date:
2006-07-28

Commercial and government entity program

CAGE number:
4GZL4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-28
CAGE Expiration:
2030-03-28
SAM Expiration:
2026-03-26

Contact Information

POC:
TORI THOMPSON
Corporate URL:
http://www.envisionky.com

Form 5500 Series

Employer Identification Number (EIN):
820548745
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
133
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
202
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
116
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
167561 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2021-02-19 2021-04-21
Document Name KYR10P127 Coverage Letter.pdf
Date 2021-02-20
Document Download

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-28
Registered Agent name/address change 2023-10-17
Annual Report 2023-04-19
Annual Report 2022-06-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
INS10PC00195
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-909.97
Base And Exercised Options Value:
-909.97
Base And All Options Value:
-909.97
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-05-06
Description:
LISA SOUTHARD III SUBSIDENCE KY-10-002
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z300: MAINT, REP-ALT/RESTORATION
Procurement Instrument Identifier:
INS10PX00653
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2999.00
Base And Exercised Options Value:
2999.00
Base And All Options Value:
2999.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-04-26
Description:
PROVIDENCE SEWAGE PLANT SUB,KY10031,BKFL
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z300: MAINT, REP-ALT/RESTORATION
Procurement Instrument Identifier:
INS09PX00244
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2999.99
Base And Exercised Options Value:
2999.99
Base And All Options Value:
2999.99
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-05-21
Description:
DALE NASH SUBSIDENCE
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z300: MAINT, REP-ALT/RESTORATION

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1290560.00
Total Face Value Of Loan:
1290560.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1290500.00
Total Face Value Of Loan:
1290500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-18
Type:
Referral
Address:
CORNER OF SOUTH MAIN/EAST GUMM STREET, MARION, KY, 42064
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-17
Type:
Planned
Address:
610 W 2ND STREET, OWENSBORO, KY, 42302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-06
Type:
Planned
Address:
3500 VILLA DRIVE, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-06
Type:
Planned
Address:
3400 KY HWY 54, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
138
Initial Approval Amount:
$1,290,500
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,290,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,299,056.19
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $1,290,500
Jobs Reported:
138
Initial Approval Amount:
$1,290,560
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,290,560
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,297,335.44
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $1,290,554
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 689-2226
Add Date:
2003-07-31
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
70
Drivers:
191
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 6912
Executive 2024-08-28 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 453102
Executive 2024-08-14 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 79142

Sources: Kentucky Secretary of State