Search icon

SHELCON CONSTRUCTION CO., LLC

Company Details

Name: SHELCON CONSTRUCTION CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 05 Jun 2006 (19 years ago)
Organization Date: 05 Jun 2006 (19 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0640056
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11868 Capital Way # B, Louisville, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK KING Registered Agent

Member

Name Role
WILLIAM MARK KING Member

Organizer

Name Role
JAMES G. CAMPBELL Organizer

Filings

Name File Date
Annual Report 2025-02-21
Registered Agent name/address change 2025-01-06
Principal Office Address Change 2025-01-06
Annual Report 2024-03-10
Annual Report 2023-03-27
Annual Report 2022-03-11
Annual Report 2021-02-25
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315586156 0452110 2012-01-19 1606 MAGAZINE STREET, LOUISVILLE, KY, 40201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-01-19
Case Closed 2012-01-23

Related Activity

Type Inspection
Activity Nr 315586081
315586081 0452110 2011-11-07 1606 MAGAZINE STREET, LOUISVILLE, KY, 40201
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-11-07
Case Closed 2012-04-09

Related Activity

Type Referral
Activity Nr 203112362
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2012-01-06
Abatement Due Date 2012-01-12
Current Penalty 2000.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2074077703 2020-05-01 0457 PPP 11876 CAPITAL WAY, LOUISVILLE, KY, 40299
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106447
Loan Approval Amount (current) 106447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107617.68
Forgiveness Paid Date 2021-06-10
6389358507 2021-03-03 0457 PPS 11876 Capital Way, Louisville, KY, 40299-6332
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117022
Loan Approval Amount (current) 117022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-6332
Project Congressional District KY-03
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117863
Forgiveness Paid Date 2021-11-24

Sources: Kentucky Secretary of State