Search icon

HESS CONSTRUCTION COMPANY

Company Details

Name: HESS CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2003 (22 years ago)
Organization Date: 05 Jun 2003 (22 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Organization Number: 0561536
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 114 C W BROADWAY STREET, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HESS CONSTRUCTION COMPANY CBS BENEFIT PLAN 2023 200117847 2024-12-30 HESS CONSTRUCTION COMPANY 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 8593555428
Plan sponsor’s address 114 W BROADWAY STREET, WINCHESTER, KY, 40391

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
HESS CONSTRUCTION COMPANY CBS BENEFIT PLAN 2022 200117847 2023-12-27 HESS CONSTRUCTION COMPANY 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 8593555428
Plan sponsor’s address 114 W BROADWAY STREET, WINCHESTER, KY, 40391

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
HESS CONSTRUCTION COMPANY CBS BENEFIT PLAN 2021 200117847 2022-12-29 HESS CONSTRUCTION COMPANY 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 8593555428
Plan sponsor’s address 114 W BROADWAY STREET, WINCHESTER, KY, 40391

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
HESS CONSTRUCTION COMPANY CBS BENEFIT PLAN 2020 200117847 2021-12-14 HESS CONSTRUCTION COMPANY 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 8593555428
Plan sponsor’s address 114 W BROADWAY STREET, WINCHESTER, KY, 40391

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
HESS CONSTRUCTION COMPANY CBS BENEFIT PLAN 2019 200117847 2020-12-23 HESS CONSTRUCTION COMPANY 1
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 8593555428
Plan sponsor’s address 114 W BROADWAY STREET, WINCHESTER, KY, 40391

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

Registered Agent

Name Role
GARY HESS Registered Agent

President

Name Role
GARY H HESS President

Director

Name Role
GARY H HESS Director

Incorporator

Name Role
CHAD R WADLINGTON Incorporator

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-30
Annual Report 2022-07-01
Annual Report 2021-06-22
Annual Report 2020-06-18
Principal Office Address Change 2019-06-17
Annual Report 2019-06-17
Annual Report Return 2018-08-01
Annual Report 2018-06-19
Annual Report 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9451757105 2020-04-15 0457 PPP 114 WEST BROADWAY, WINCHESTER, KY, 40391
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-0001
Project Congressional District KY-06
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10742.01
Forgiveness Paid Date 2021-08-26

Sources: Kentucky Secretary of State