Search icon

HAYES CONTRACTING, LLC

Company Details

Name: HAYES CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 Jun 2005 (20 years ago)
Organization Date: 16 Jun 2005 (20 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0615479
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4433 Poplar Level Road, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAYES CONTRACTING LLC CBS BENEFIT PLAN 2023 203027770 2024-12-30 HAYES CONTRACTING LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 5025811505
Plan sponsor’s address 4433 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213

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
HAYES CONTRACTING LLC CBS BENEFIT PLAN 2022 203027770 2023-12-27 HAYES CONTRACTING LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 5025811505
Plan sponsor’s address 4433 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213

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
HAYES CONTRACTING LLC CBS BENEFIT PLAN 2021 203027770 2022-12-29 HAYES CONTRACTING LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 5025811505
Plan sponsor’s address 4433 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213

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
HAYES CONTRACTING LLC CBS BENEFIT PLAN 2020 203027770 2021-12-14 HAYES CONTRACTING LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 5025811505
Plan sponsor’s address 4433 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213

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
HAYES CONTRACTING LLC CBS BENEFIT PLAN 2019 203027770 2020-12-23 HAYES CONTRACTING LLC 4
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 5025811505
Plan sponsor’s address 4433 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213

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
MICHAEL E. HAYES Registered Agent

Member

Name Role
MICHEAL E HAYES Member

Organizer

Name Role
MICHAEL E. HAYES Organizer

Filings

Name File Date
Annual Report Amendment 2025-02-18
Annual Report 2025-02-12
Annual Report 2024-05-17
Registered Agent name/address change 2024-05-17
Annual Report 2023-05-25
Principal Office Address Change 2023-05-25
Annual Report Amendment 2023-05-25
Annual Report 2022-03-07
Annual Report Amendment 2021-08-27
Registered Agent name/address change 2021-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7354227000 2020-04-07 0457 PPP 1503 SYLVAN WYNDE, LOUISVILLE, KY, 40205-2477
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65700
Loan Approval Amount (current) 65700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-2477
Project Congressional District KY-03
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66380.4
Forgiveness Paid Date 2021-04-27
2426758304 2021-01-20 0457 PPS 4433 Poplar Level Rd, Louisville, KY, 40213-1952
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77289
Loan Approval Amount (current) 77289
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-1952
Project Congressional District KY-03
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 77788.73
Forgiveness Paid Date 2021-09-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-24 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 25937.05
Executive 2023-09-29 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 95198.78
Executive 2023-08-25 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 205070.47

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 27.00 $63,839 $7,000 2 2 2024-12-12 Final

Sources: Kentucky Secretary of State