Search icon

STONECROFT HOMES, LLC

Company Details

Name: STONECROFT HOMES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2003 (22 years ago)
Organization Date: 25 Feb 2003 (22 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0554920
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: PO BOX 1288, PROSPECT, KY 40059
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STONECROFT HOMES LLC CBS BENEFIT PLAN 2020 320062325 2021-12-14 STONECROFT HOMES LLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 236110
Sponsor’s telephone number 5025513369
Plan sponsor’s address 5932 TIMBERRIDGE DR, STE 202, PROSPECT, KY, 40059

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

Member

Name Role
David Patrick Lutes Member

Organizer

Name Role
DONALD JASON BLACK Organizer

Registered Agent

Name Role
David P. Lutes Registered Agent

Former Company Names

Name Action
BLACK BUILT HOMES, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Registered Agent name/address change 2022-07-28
Annual Report 2022-06-22
Annual Report 2021-05-20
Registered Agent name/address change 2020-08-13
Annual Report 2020-06-15
Annual Report 2019-06-13
Annual Report 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9836458302 2021-01-31 0457 PPS 5932 Timber Ridge Dr Ste 202, Prospect, KY, 40059-8188
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
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 Prospect, JEFFERSON, KY, 40059-8188
Project Congressional District KY-03
Number of Employees 5
NAICS code 236117
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 56499.73
Forgiveness Paid Date 2021-08-17
4691557002 2020-04-04 0457 PPP 5932 TIMBER RIDGE DR Suite 202, PROSPECT, KY, 40059-8131
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
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 PROSPECT, JEFFERSON, KY, 40059-8131
Project Congressional District KY-03
Number of Employees 5
NAICS code 236115
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 50984.64
Forgiveness Paid Date 2021-08-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3031151 Interstate 2023-02-02 5000 2022 1 1 Private(Property)
Legal Name STONECROFT HOMES LLC
DBA Name -
Physical Address 5932 TIMBER RIDGE DR STE 202, PROSPECT, KY, 40059-8188, US
Mailing Address PO BOX 1288, PROSPECT, KY, 40059-1288, US
Phone (502) 523-7041
Fax (502) 371-0698
E-mail DAVID@STONECROFTHOMES.NET

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800534 Copyright 2008-10-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-10-08
Termination Date 2009-05-15
Date Issue Joined 2008-12-11
Pretrial Conference Date 2009-05-01
Section 1338
Sub Section CP
Status Terminated

Parties

Name STONECROFT HOMES, LLC
Role Plaintiff
Name TIM MENARD CONSTRUCTION,
Role Defendant

Sources: Kentucky Secretary of State