Search icon

HOLDERFIELD CONSTRUCTION, INC.

Company Details

Name: HOLDERFIELD CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2003 (22 years ago)
Organization Date: 12 Jun 2003 (22 years ago)
Last Annual Report: 14 Feb 2025 (a month ago)
Organization Number: 0561937
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 101 CRESCENT AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 999

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLDERFIELD CONSTRUCTION CBS BENEFIT PLAN 2023 200032785 2024-12-30 HOLDERFIELD CONSTRUCTION 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 236110
Sponsor’s telephone number 5022994519
Plan sponsor’s address 101 CRESCENT AVE, LOUISVILLE, KY, 40206

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
HOLDERFIELD CONSTRUCTION CBS BENEFIT PLAN 2022 200032785 2023-12-27 HOLDERFIELD CONSTRUCTION 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 236110
Sponsor’s telephone number 5022994519
Plan sponsor’s address 101 CRESCENT 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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HOLDERFIELD CONSTRUCTION CBS BENEFIT PLAN 2021 200032785 2022-12-29 HOLDERFIELD CONSTRUCTION 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 236110
Sponsor’s telephone number 5022994519
Plan sponsor’s address 101 CRESCENT 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
HOLDERFIELD CONSTRUCTION CBS BENEFIT PLAN 2020 200032785 2021-12-14 HOLDERFIELD CONSTRUCTION 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 236110
Sponsor’s telephone number 5022994519
Plan sponsor’s address 101 CRESCENT 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

Registered Agent

Name Role
TODD HOLDERFIELD Registered Agent

President

Name Role
Todd T Holderfield President

Vice President

Name Role
Austyn T Holderfield Vice President

Incorporator

Name Role
TODD T. HOLDERFIELD Incorporator

Former Company Names

Name Action
T. HOLDERFIELD CONSTRUCTION, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-03-06
Annual Report 2023-05-03
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-11
Annual Report 2017-06-19
Principal Office Address Change 2017-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315594655 0452110 2012-05-09 11811 GARDEN GROVE WAY, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-05-17
Case Closed 2012-10-10

Related Activity

Type Referral
Activity Nr 203114434
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2012-08-30
Abatement Due Date 2012-09-05
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2012-08-30
Abatement Due Date 2012-09-05
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9882987106 2020-04-15 0457 PPP 101 CRESCENT AVE, LOUISVILLE, KY, 40206
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35750
Loan Approval Amount (current) 35750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-0001
Project Congressional District KY-03
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36051.89
Forgiveness Paid Date 2021-02-25
5273508301 2021-01-25 0457 PPS 101 Crescent Ave, Louisville, KY, 40206-1512
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1512
Project Congressional District KY-03
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37145.5
Forgiveness Paid Date 2022-04-19

Sources: Kentucky Secretary of State