Search icon

CONSTRUCTION CONSULTING SERVICES, LLC

Company Details

Name: CONSTRUCTION CONSULTING SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2002 (23 years ago)
Organization Date: 06 Aug 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0542098
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 7505 KENDRICK CROSSING LANE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSTRUCTION CONSULTING SERVICES CBS BENEFIT PLAN 2023 383657707 2024-12-30 CONSTRUCTION CONSULTING SERVICES 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 5026949449
Plan sponsor’s address 7505 KENDRICK CROSSING LANE, LOUISVILLE, KY, 40291

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CONSTRUCTION CONSULTING SERVICES CBS BENEFIT PLAN 2022 383657707 2023-12-27 CONSTRUCTION CONSULTING SERVICES 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 5026949449
Plan sponsor’s address 7505 KENDRICK CROSSING LANE, LOUISVILLE, KY, 40291

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
CONSTRUCTION CONSULTING SERVICES CBS BENEFIT PLAN 2021 383657707 2022-12-29 CONSTRUCTION CONSULTING SERVICES 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 5026949449
Plan sponsor’s address 7505 KENDRICK CROSSING LANE, LOUISVILLE, KY, 40291

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
CONSTRUCTION CONSULTING SERVICES CBS BENEFIT PLAN 2020 383657707 2021-12-14 CONSTRUCTION CONSULTING SERVICES 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 5026949449
Plan sponsor’s address 7505 KENDRICK CROSSING LANE, LOUISVILLE, KY, 40291

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
CONSTRUCTION CONSULTING SERVICES CBS BENEFIT PLAN 2019 383657707 2020-12-23 CONSTRUCTION CONSULTING SERVICES 21
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 5026949449
Plan sponsor’s address 7505 KENDRICK CROSSING LANE, LOUISVILLE, KY, 40291

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
WAYNE F WILSON Organizer

Registered Agent

Name Role
WAYNE F WILSON Registered Agent

Manager

Name Role
Jeffrey Todd Moore Manager

Former Company Names

Name Action
CREATIVE STONE, LLC Old Name

Assumed Names

Name Status Expiration Date
C2 SERVICES Inactive 2018-06-25

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-06-16
Annual Report 2019-06-13
Annual Report 2018-04-17
Renewal of Assumed Name Return 2018-01-18
Annual Report 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2718837103 2020-04-11 0457 PPP 7505 KENDRICK CROSSING LN, LOUISVILLE, KY, 40291-5037
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 939200
Loan Approval Amount (current) 905700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40291-5037
Project Congressional District KY-02
Number of Employees 50
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 910758.61
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State