Search icon

PIPING LAYOUT CONSULTANTS, INC.

Company Details

Name: PIPING LAYOUT CONSULTANTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 2004 (21 years ago)
Organization Date: 03 Jun 2004 (21 years ago)
Last Annual Report: 08 Oct 2024 (6 months ago)
Organization Number: 0587580
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11605 SHELBYVILLE ROAD, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIPING LAYOUT CONSULTANTS INC CBS BENEFIT PLAN 2023 201149530 2024-12-30 PIPING LAYOUT CONSULTANTS INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5022442235
Plan sponsor’s address 11605 SHELBYVILLE ROAD, LOUISVILLE, KY, 40243

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
PIPING LAYOUT CONSULTANTS INC CBS BENEFIT PLAN 2022 201149530 2023-12-27 PIPING LAYOUT CONSULTANTS INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5022442235
Plan sponsor’s address 11605 SHELBYVILLE ROAD, LOUISVILLE, KY, 40243

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
PIPING LAYOUT CONSULTANTS INC CBS BENEFIT PLAN 2021 201149530 2022-12-29 PIPING LAYOUT CONSULTANTS INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5022442235
Plan sponsor’s address 11605 SHELBYVILLE ROAD, LOUISVILLE, KY, 40243

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
PIPING LAYOUT CONSULTANTS INC CBS BENEFIT PLAN 2020 201149530 2021-12-14 PIPING LAYOUT CONSULTANTS INC 5
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5022442235
Plan sponsor’s address 11605 SHELBYVILLE ROAD, LOUISVILLE, KY, 40243

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
WILLIAM K. MCKINNEY Registered Agent

Director

Name Role
WILLIAM K MCKINNEY Director
KRISTOPHER MICHAEL FURLONG Director

Incorporator

Name Role
RICHARD LINK Incorporator

President

Name Role
WILLIAM K MCKINNEY President

Vice President

Name Role
KRISTOPHER MICHAEL FURLONG Vice President

Secretary

Name Role
Jamie Lynn McKinney Secretary

Filings

Name File Date
Annual Report Amendment 2024-10-08
Annual Report 2024-03-15
Annual Report 2023-05-08
Annual Report 2022-08-08
Annual Report 2021-04-22
Annual Report 2020-06-16
Annual Report 2019-05-07
Registered Agent name/address change 2019-05-07
Annual Report 2018-04-17
Annual Report 2017-04-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3686495006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient PIPING LAYOUT CONSULTANTS, INC.
Recipient Name Raw PIPING LAYOUT CONSULTANTS INC.
Recipient UEI HK87UM9A6NV9
Recipient DUNS 825277275
Recipient Address 11605 SHELBYVILLE ROAD UNIT, LOUISVILLE, JEFFERSON, KENTUCKY, 40243-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3588.00
Face Value of Direct Loan 175000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5723527102 2020-04-13 0457 PPP 11605 SHELBYVILLE RD, LOUISVILLE, KY, 40243-1309
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196500
Loan Approval Amount (current) 196500
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 Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1309
Project Congressional District KY-03
Number of Employees 8
NAICS code 541330
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 166059.75
Forgiveness Paid Date 2022-06-15

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 16.00 $7,054 $3,500 6 1 2015-12-10 Final

Sources: Kentucky Secretary of State