Search icon

HAGAN CONSTRUCTION OF KENTUCKY LLC

Company Details

Name: HAGAN CONSTRUCTION OF KENTUCKY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 17 Jan 2007 (18 years ago)
Organization Date: 17 Jan 2007 (18 years ago)
Last Annual Report: 28 May 2008 (17 years ago)
Managed By: Members
Organization Number: 0655164
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12975 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAGAN PROPERTIES, INC. 401(K) SAVINGS PLAN 2023 611200760 2024-06-12 HAGAN PROPERTIES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 5022458800
Plan sponsor’s address 12911 REAMERS ROAD, LOUISVILLE, KY, 40245
HAGAN PROPERTIES INC CBS BENEFIT PLAN 2023 611200760 2024-12-30 HAGAN PROPERTIES INC 31
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 531210
Sponsor’s telephone number 5022458800
Plan sponsor’s address 12911 REAMERS ROAD, LOUISVILLE, KY, 40245

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
HAGAN PROPERTIES INC CBS BENEFIT PLAN 2022 611200760 2023-12-27 HAGAN PROPERTIES INC 35
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 531210
Sponsor’s telephone number 5022458800
Plan sponsor’s address 12911 REAMERS ROAD, LOUISVILLE, KY, 40245

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
HAGAN PROPERTIES, INC. 401(K) SAVINGS PLAN 2022 611200760 2023-07-20 HAGAN PROPERTIES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 5022458800
Plan sponsor’s address 12911 REAMERS ROAD, LOUISVILLE, KY, 40245
HAGAN PROPERTIES, INC. 401(K) SAVINGS PLAN 2021 611200760 2022-06-28 HAGAN PROPERTIES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 5022458800
Plan sponsor’s address 12911 REAMERS ROAD, LOUISVILLE, KY, 40245
HAGAN PROPERTIES INC CBS BENEFIT PLAN 2021 611200760 2022-12-29 HAGAN PROPERTIES INC 35
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 531210
Sponsor’s telephone number 5022458800
Plan sponsor’s address 12911 REAMERS ROAD, LOUISVILLE, KY, 40245

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
HAGAN PROPERTIES, INC. 401(K) SAVINGS PLAN 2020 611200760 2021-04-20 HAGAN PROPERTIES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 5022458800
Plan sponsor’s address 12949 SHELBYVILLE RD, SUITE 102, LOUISVILLE, KY, 40243
HAGAN PROPERTIES, INC. 401(K) SAVINGS PLAN 2019 611200760 2020-07-21 HAGAN PROPERTIES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 5022458800
Plan sponsor’s address 12949 SHELBYVILLE RD, SUITE 102, LOUISVILLE, KY, 40243
HAGAN PROPERTIES, INC. 401(K) SAVINGS PLAN 2018 611200760 2019-07-23 HAGAN PROPERTIES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 5022458800
Plan sponsor’s address 12949 SHELBYVILLE RD, SUITE 102, LOUISVILLE, KY, 40243
HAGAN PROPERTIES, INC. 401(K) SAVINGS PLAN 2017 611200760 2018-07-27 HAGAN PROPERTIES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 5022458800
Plan sponsor’s address 12949 SHELBYVILLE RD, SUITE 102, LOUISVILLE, KY, 40243
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/03/08/20170308131745P040047148551001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 5022458800
Plan sponsor’s address 12949 SHELBYVILLE RD, SUITE 102, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2017-03-08
Name of individual signing DAVID WHITE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/03/31/20160331164907P030021381319001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 5022458800
Plan sponsor’s address 12949 SHELBYVILLE RD, SUITE 102, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing DOUG ATCHISON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/05/04/20150504132440P030192898711001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 5022458800
Plan sponsor’s address 12949 SHELBYVILLE RD, SUITE 102, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing DOUG ATCHISON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/05/28/20140528094451P040054323927001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 5022458800
Plan sponsor’s address 12949 SHELBYVILLE RD, SUITE 102, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing DOUG ATCHISON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/25/20130725140820P040406827665001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 5022458800
Plan sponsor’s address 12949 SHELBYVILLE RD, SUITE 102, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing DOUG ATCHISON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
HAGAN CONSTRUCTION OF KENTUCKY LLC Registered Agent

Member

Name Role
HAGAN PROPORTIES INC Member

Signature

Name Role
J HAGAN Signature

Organizer

Name Role
J. SCOTT HAGAN Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 236043 Registered Firm Branch Closed - - - - -

Former Company Names

Name Action
HAGAN DEVELOPMENT COMPANY Merger
HAGAN CONSTRUCTION OF KENTUCKY LLC Merger
HAGAN SEAY PROPERTIES, INC. Old Name
HAGAN SEAY DEVELOPMENT COMPANY Old Name
HAGAN PROPERTIES, INC. Old Name
THP DEVELOPMENT COMPANY Old Name
THP LEASING & MANAGEMENT COMPANY Old Name

Filings

Name File Date
Annual Report 2008-05-28
Articles of Organization 2007-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311291900 0452110 2007-10-10 13516 SKYWATCH LN - PADDOCK AT EAST POINT, LOUISVILLE, KY, 40245
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-10-10
Case Closed 2009-10-13

Related Activity

Type Inspection
Activity Nr 311291876

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2007-12-03
Abatement Due Date 2007-12-07
Current Penalty 2000.0
Initial Penalty 4800.0
Contest Date 2007-12-13
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2007-12-03
Abatement Due Date 2007-12-07
Current Penalty 4000.0
Initial Penalty 12000.0
Contest Date 2007-12-13
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260451 H01
Issuance Date 2007-12-03
Abatement Due Date 2007-12-07
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2007-12-13
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2007-12-03
Abatement Due Date 2007-10-11
Current Penalty 8000.0
Initial Penalty 24000.0
Contest Date 2007-12-13
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2007-12-03
Abatement Due Date 2007-12-07
Current Penalty 4000.0
Initial Penalty 12000.0
Contest Date 2007-12-13
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 1
310125901 0452110 2007-01-22 13500 FACTORY LN, LOUISVILLE, KY, 40245
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-01-22
Case Closed 2009-10-14

Related Activity

Type Inspection
Activity Nr 310125893

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2007-07-05
Abatement Due Date 2007-07-11
Current Penalty 6000.0
Initial Penalty 56000.0
Contest Date 2007-07-24
Final Order 2009-03-10
Nr Instances 2
Nr Exposed 7
309579233 0452110 2006-02-16 13500 FACTORY LN, LOUISVILLE, KY, 40245
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-02-16
Case Closed 2006-12-13

Related Activity

Type Inspection
Activity Nr 309579183

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2006-03-30
Abatement Due Date 2006-04-05
Current Penalty 1500.0
Initial Penalty 4000.0
Contest Date 2006-04-05
Final Order 2006-09-05
Nr Instances 2
Nr Exposed 8
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2006-03-30
Abatement Due Date 2006-04-05
Current Penalty 3750.0
Initial Penalty 10000.0
Contest Date 2006-04-05
Final Order 2006-09-05
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2006-03-30
Abatement Due Date 2006-04-05
Current Penalty 1500.0
Initial Penalty 4000.0
Contest Date 2006-04-05
Final Order 2006-09-05
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-03-30
Abatement Due Date 2006-04-05
Current Penalty 750.0
Initial Penalty 2000.0
Contest Date 2006-04-05
Final Order 2006-09-05
Nr Instances 2
Nr Exposed 8
Citation ID 02002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2006-03-30
Abatement Due Date 2006-04-05
Current Penalty 750.0
Initial Penalty 2000.0
Contest Date 2006-04-05
Final Order 2006-09-05
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-03-30
Abatement Due Date 2006-04-05
Current Penalty 750.0
Initial Penalty 2000.0
Contest Date 2006-04-05
Final Order 2006-09-05
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2006-03-30
Abatement Due Date 2006-04-05
Initial Penalty 2000.0
Contest Date 2006-04-05
Final Order 2006-09-05
Nr Instances 1
Nr Exposed 8
Citation ID 02005
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-03-30
Abatement Due Date 2006-04-05
Initial Penalty 2000.0
Contest Date 2006-04-05
Final Order 2006-09-05
Nr Instances 1
Nr Exposed 8
Citation ID 02006
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2006-03-30
Abatement Due Date 2006-04-05
Current Penalty 375.0
Initial Penalty 1000.0
Contest Date 2006-04-05
Final Order 2006-09-05
Nr Instances 1
Nr Exposed 8
309579183 0452110 2005-12-07 13500 FACTORY LN, LOUISVILLE, KY, 40245
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-12-16
Case Closed 2006-03-21

Related Activity

Type Inspection
Activity Nr 309218451

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2006-01-18
Abatement Due Date 2006-01-24
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 4
Nr Exposed 9
Citation ID 02001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-01-18
Abatement Due Date 2006-01-24
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 11
308730514 0452110 2005-06-15 13500 FACTORY LN, LOUISVILLE, KY, 40245
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-07-06
Case Closed 2005-07-12

Related Activity

Type Inspection
Activity Nr 308395961
308395961 0452110 2005-05-17 13500 FACTORY LN, LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-05-24
Case Closed 2005-09-01

Related Activity

Type Referral
Activity Nr 202373387
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2005-06-06
Abatement Due Date 2005-06-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2005-06-06
Abatement Due Date 2005-06-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-06-06
Abatement Due Date 2005-06-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 7
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-06-06
Abatement Due Date 2005-06-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 8
306513714 0452110 2003-06-04 9501 TAYLORSVILLE ROAD, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-04
Case Closed 2003-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5749557000 2020-04-06 0457 PPP 12911 REAMERS RD, LOUISVILLE, KY, 40245-2741
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504200
Loan Approval Amount (current) 537900
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, 40245-2741
Project Congressional District KY-03
Number of Employees 33
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 541333.72
Forgiveness Paid Date 2020-12-04

Sources: Kentucky Secretary of State