Search icon

CARLISLE CONTRACTING, LLC

Company Details

Name: CARLISLE CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2003 (22 years ago)
Organization Date: 01 Oct 2003 (22 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0569278
Number of Employees: Medium (20-99)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: P.O. BOX 228, CARLISLE, KY 40311-0228
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARLISLE CONTRACTING LLC CBS BENEFIT PLAN 2023 344540876 2024-12-30 CARLISLE CONTRACTING LLC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 237990
Sponsor’s telephone number 8594731555
Plan sponsor’s address 858 MOOREFIELD RD, CARLISLE, KY, 40311

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
CARLISLE CONTRACTING LLC CBS BENEFIT PLAN 2022 344540876 2023-12-27 CARLISLE CONTRACTING LLC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 237990
Sponsor’s telephone number 8594731555
Plan sponsor’s address 858 MOOREFIELD RD, CARLISLE, KY, 40311

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
CARLISLE CONTRACTING LLC CBS BENEFIT PLAN 2021 344540876 2022-12-29 CARLISLE CONTRACTING LLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 237990
Sponsor’s telephone number 8594731555
Plan sponsor’s address 858 MOOREFIELD RD, CARLISLE, KY, 40311

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
CARLISLE CONTRACTING LLC CBS BENEFIT PLAN 2020 344540876 2021-12-14 CARLISLE CONTRACTING LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 237990
Sponsor’s telephone number 8594731555
Plan sponsor’s address 858 MOOREFIELD RD, CARLISLE, KY, 40311

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
RICHARD D. STORM Registered Agent

Member

Name Role
Richard D Storm Member
RICH M STORM Member

Organizer

Name Role
BILLY G. HOPKINS Organizer

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-03-15
Annual Report 2023-04-10
Annual Report 2022-04-26
Annual Report 2021-04-06
Annual Report 2020-03-24
Annual Report 2019-06-06
Annual Report 2018-06-08
Annual Report 2017-04-12
Annual Report 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6263237101 2020-04-14 0457 PPP PO BOX 228, CARLISLE, KY, 40311
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79300
Loan Approval Amount (current) 79300
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARLISLE, NICHOLAS, KY, 40311-0001
Project Congressional District KY-06
Number of Employees 7
NAICS code 213113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79986.54
Forgiveness Paid Date 2021-03-03

Sources: Kentucky Secretary of State