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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role |
---|---|
TODD HOLDERFIELD | Registered Agent |
Name | Role |
---|---|
Todd T Holderfield | President |
Name | Role |
---|---|
Austyn T Holderfield | Vice President |
Name | Role |
---|---|
TODD T. HOLDERFIELD | Incorporator |
Name | Action |
---|---|
T. HOLDERFIELD CONSTRUCTION, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315594655 | 0452110 | 2012-05-09 | 11811 GARDEN GROVE WAY, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5273508301 | 2021-01-25 | 0457 | PPS | 101 Crescent Ave, Louisville, KY, 40206-1512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State