Search icon

HILTON KENNEDY COMPANY, LLC

Headquarter

Company Details

Name: HILTON KENNEDY COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2004 (21 years ago)
Organization Date: 15 Jun 2004 (21 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0588372
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 5061 POPLAR LEVEL RD, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of HILTON KENNEDY COMPANY, LLC, ILLINOIS LLC_05247969 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HILTON KENNEDY COMPANY LLC CBS BENEFIT PLAN 2023 830398065 2024-04-29 HILTON KENNEDY COMPANY LLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 236110
Sponsor’s telephone number 5022121081
Plan sponsor’s address 5061 POPLAR LEVEL RD, LOUISVILLE, KY, 40219

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HILTON KENNEDY COMPANY LLC CBS BENEFIT PLAN 2022 830398065 2023-12-27 HILTON KENNEDY COMPANY LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 236110
Sponsor’s telephone number 5022121081
Plan sponsor’s address 5061 POPLAR LEVEL RD, LOUISVILLE, KY, 40219

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

Organizer

Name Role
STEVE HILTON Organizer
MICHAEL KENNEDY Organizer

Member

Name Role
MICHAEL A KENNEDY Member

Registered Agent

Name Role
MICHAEL KENNEDY Registered Agent

Assumed Names

Name Status Expiration Date
KLEM ROOFING Inactive 2022-02-14
ALBERT KLEM ROOFING Inactive 2022-02-14
ROOF DOCTOR Inactive 2018-04-16
ROOF DOCTORS Inactive 2018-04-16
THE ROOF DOCTOR Inactive 2018-04-16

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-08
Annual Report 2022-05-23
Registered Agent name/address change 2021-05-04
Annual Report 2021-05-04
Annual Report 2020-04-20
Annual Report 2019-06-20
Annual Report 2018-04-26
Annual Report 2017-05-16
Name Renewal 2016-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308980275 0452110 2005-05-31 101 PEBBLE BEACH CT, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-06-01
Case Closed 2005-09-22

Related Activity

Type Referral
Activity Nr 202373585
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-06-17
Abatement Due Date 2005-06-01
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7310147706 2020-05-01 0457 PPP 5061 POPLAR RD, LOUISVILLE, KY, 40219
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278797
Loan Approval Amount (current) 278797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-0002
Project Congressional District KY-03
Number of Employees 15
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 282550.99
Forgiveness Paid Date 2021-09-02

Sources: Kentucky Secretary of State