Search icon

SIEGEL FOUNDATIONS, INC.

Company Details

Name: SIEGEL FOUNDATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2004 (21 years ago)
Organization Date: 16 Feb 2004 (21 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0578968
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: SIEGEL FOUNDATIONS, INC., 4106 ALTAWOOD COURT, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIEGEL FOUNDATIONS INC CBS BENEFIT PLAN 2023 900160591 2024-12-30 SIEGEL FOUNDATIONS INC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 5028210965
Plan sponsor’s address 4106 ALTAWOOD COURT, LOUISVILLE, KY, 40245

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
SIEGEL FOUNDATIONS INC CBS BENEFIT PLAN 2022 900160591 2023-12-27 SIEGEL FOUNDATIONS INC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 5028210965
Plan sponsor’s address 4106 ALTAWOOD COURT, LOUISVILLE, KY, 40245

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
SIEGEL FOUNDATIONS INC CBS BENEFIT PLAN 2021 900160591 2022-12-29 SIEGEL FOUNDATIONS INC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 5028210965
Plan sponsor’s address 4106 ALTAWOOD COURT, LOUISVILLE, KY, 40245

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
SIEGEL FOUNDATIONS INC CBS BENEFIT PLAN 2020 900160591 2021-12-14 SIEGEL FOUNDATIONS INC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 5028210965
Plan sponsor’s address 4106 ALTAWOOD COURT, LOUISVILLE, KY, 40245

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
SIEGEL FOUNDATIONS INC CBS BENEFIT PLAN 2019 900160591 2020-12-23 SIEGEL FOUNDATIONS INC 15
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 5028210965
Plan sponsor’s address 4106 ALTAWOOD COURT, LOUISVILLE, KY, 40245

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
SUSAN HOFFMANN Registered Agent

President

Name Role
James T Siegel President

Secretary

Name Role
Susan Hoffmann Secretary

Director

Name Role
James T. Siegel Director

Incorporator

Name Role
JAMES THEODORE SIEGEL Incorporator

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-04-11
Annual Report 2022-06-28
Annual Report 2021-04-13
Annual Report 2020-05-29
Annual Report 2019-06-25
Annual Report 2018-04-11
Annual Report 2017-03-14
Reinstatement Certificate of Existence 2016-11-17
Reinstatement 2016-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7683907701 2020-05-01 0457 PPP 4106 ALTAWOOD CT, LOUISVILLE, KY, 40245-1928
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196600
Loan Approval Amount (current) 196600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1928
Project Congressional District KY-03
Number of Employees 24
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198768.06
Forgiveness Paid Date 2021-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2100346 Interstate 2024-02-24 7799 2021 8 5 Private(Property)
Legal Name SIEGEL FOUNDATIONS INC
DBA Name -
Physical Address 9618 OLD SIX MILE LANE, LOUISVILLE, KY, 40299, US
Mailing Address 4106 ALTAWOOD CT, LOUISVILLE, KY, 40245, US
Phone (502) 821-0965
Fax (502) 290-2050
E-mail SUSAN@SIEGELFOUNDATIONS.COM

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
1000713 Insurance 2010-11-23 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-11-23
Termination Date 2011-08-09
Section 1332
Sub Section IN
Status Terminated

Parties

Name WESTFIELD INSURANCE COMPANY
Role Plaintiff
Name SIEGEL FOUNDATIONS, INC.
Role Defendant

Sources: Kentucky Secretary of State