Search icon

REDSMITH CONSTRUCTION, LLC

Company Details

Name: REDSMITH CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2003 (22 years ago)
Organization Date: 19 Feb 2003 (22 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0554446
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 110 S. CRESTMOOR AVE., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDSMITH CONSTRUCTION CBS BENEFIT PLAN 2021 820587334 2022-12-29 REDSMITH CONSTRUCTION 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 236110
Sponsor’s telephone number 5025099252
Plan sponsor’s address 110 S CRESTMOOR AVE, LOUISVILLE, KY, 40206

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
REDSMITH CONSTRUCTION CBS BENEFIT PLAN 2020 820587334 2021-12-14 REDSMITH CONSTRUCTION 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 236110
Sponsor’s telephone number 5025099252
Plan sponsor’s address 110 S CRESTMOOR AVE, LOUISVILLE, KY, 40206

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
REDSMITH CONSTRUCTION CBS BENEFIT PLAN 2019 820587334 2020-12-23 REDSMITH CONSTRUCTION 1
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 236110
Sponsor’s telephone number 5025099252
Plan sponsor’s address 110 S CRESTMOOR AVE, LOUISVILLE, KY, 40206

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
JEFFREY SMITH Organizer
JASON REDENBAUGH Organizer

Member

Name Role
Jeffrey Aron Smith Member
Jason Brant Redenbaugh Member

Registered Agent

Name Role
JEFFREY ARON SMITH Registered Agent

Former Company Names

Name Action
INSURAMAX CONTRACTORS, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-24
Annual Report 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-04-23
Annual Report 2018-04-12
Registered Agent name/address change 2018-04-12
Principal Office Address Change 2017-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2857067304 2020-04-29 0457 PPP 110 S CRESTMOOR AVE, LOUISVILLE, KY, 40206-2737
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52508
Loan Approval Amount (current) 52508
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, 40206-2737
Project Congressional District KY-03
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52815.76
Forgiveness Paid Date 2020-12-09
1981398308 2021-01-20 0457 PPS 110 S Crestmoor Ave, Louisville, KY, 40206-2737
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52508.7
Loan Approval Amount (current) 52508.7
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, 40206-2737
Project Congressional District KY-03
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53010.45
Forgiveness Paid Date 2022-01-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1864611 Intrastate Non-Hazmat 2009-03-13 97000 2009 2 2 Priv. Pass. (Business)
Legal Name INSURAMAX CONTRACTORS LLC
DBA Name -
Physical Address 3520 DAYTON AVENUE, LOUISVILLE, KY, 40207, US
Mailing Address 3520 DAYTON AVENUE, LOUISVILLE, KY, 40207, US
Phone (502) 479-4075
Fax -
E-mail JEFFS@INSURAMAX.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

Sources: Kentucky Secretary of State