Search icon

POTTER GENERAL CONTRACTING, LLC

Company Details

Name: POTTER GENERAL CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Apr 2005 (20 years ago)
Organization Date: 22 Apr 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0611501
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8011 NEW LAGRANGE ROAD, SUITE 6, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POTTER GENERAL CONTRACTING LLC CBS BENEFIT PLAN 2023 300315624 2024-12-30 POTTER GENERAL CONTRACTING LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 236110
Sponsor’s telephone number 5023874774
Plan sponsor’s address 8011 NEW LAGRANGE ROAD, STE 6, LOUISVILLE, KY, 40222

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
POTTER GENERAL CONTRACTING LLC CBS BENEFIT PLAN 2022 300315624 2023-12-27 POTTER GENERAL CONTRACTING LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 236110
Sponsor’s telephone number 5023874774
Plan sponsor’s address 8011 NEW LAGRANGE ROAD, STE 6, LOUISVILLE, KY, 40222

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
POTTER GENERAL CONTRACTING LLC CBS BENEFIT PLAN 2021 300315624 2022-12-29 POTTER GENERAL CONTRACTING LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 236110
Sponsor’s telephone number 5023874774
Plan sponsor’s address 8011 NEW LAGRANGE ROAD, STE 6, LOUISVILLE, KY, 40222

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
POTTER GENERAL CONTRACTING LLC CBS BENEFIT PLAN 2020 300315624 2021-12-14 POTTER GENERAL CONTRACTING LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 236110
Sponsor’s telephone number 5023874774
Plan sponsor’s address 8011 NEW LAGRANGE ROAD, STE 6, LOUISVILLE, KY, 40222

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
SCOTT M. POTTER Registered Agent

Member

Name Role
SCOTT M. POTTER Member

Organizer

Name Role
SCOTT M. POTTER Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-07
Annual Report 2023-03-21
Annual Report 2022-03-08
Registered Agent name/address change 2022-03-08
Annual Report 2021-02-20
Annual Report 2020-08-06
Annual Report 2019-05-10
Annual Report 2018-05-30
Annual Report 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3459248207 2020-08-04 0457 PPP 8011 NEW LAGRANGE RD, Unit 6, LOUISVILLE, KY, 40222-4781
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-4781
Project Congressional District KY-03
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10447.38
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State