Search icon

CHURCHILL MCGEE, LLC

Company Details

Name: CHURCHILL MCGEE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2007 (18 years ago)
Organization Date: 26 Jun 2007 (18 years ago)
Last Annual Report: 23 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0667595
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 1315-C WEST MAIN STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHURCHILL MCGEE LLC CBS BENEFIT PLAN 2023 061671229 2024-12-30 CHURCHILL MCGEE LLC 43
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 541600
Sponsor’s telephone number 8593896976
Plan sponsor’s address 1315 C WEST MAIN STREET, LEXINGTON, KY, 40508

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
CHURCHILL MCGEE LLC CBS BENEFIT PLAN 2022 061671229 2023-12-27 CHURCHILL MCGEE LLC 42
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 541600
Sponsor’s telephone number 8593896976
Plan sponsor’s address 1315 C WEST MAIN STREET, LEXINGTON, KY, 40508

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

Registered Agent

Name Role
MASON L. MILLER Registered Agent

Partner

Name Role
J. PATRICK MCGEE Partner
NATHAN CHURCHILL Partner

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
184713 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-01-08 2025-01-08
Document Name KYR10T046 Coverage Letter.pdf
Date 2025-01-09
Document Download

Former Company Names

Name Action
CHURCHILL MERGER I, LLP Merger
CHURCHILLMCGEE, LLP Old Name

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-06
Annual Report 2022-06-20
Annual Report 2021-04-26
Annual Report 2020-04-30
Annual Report 2019-05-02
Annual Report 2018-04-06
Annual Report 2017-04-20
Annual Report 2016-03-17
Annual Report 2015-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316917723 0452110 2013-08-12 522 PATTERSON ST., LEXINGTON, KY, 40508
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-08-22
Case Closed 2013-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4704467010 2020-04-04 0457 PPP 1315 W. Main St. Ste C, LEXINGTON, KY, 40508-2008
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471500
Loan Approval Amount (current) 471500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-2008
Project Congressional District KY-06
Number of Employees 29
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 475036.25
Forgiveness Paid Date 2021-01-11
3648428310 2021-01-22 0457 PPS 1315 W Main St Ste C, Lexington, KY, 40508-2008
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 541392.5
Loan Approval Amount (current) 541392.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-2008
Project Congressional District KY-06
Number of Employees 32
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 543482.88
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3862054 Intrastate Non-Hazmat 2022-04-12 - - 1 4 Private(Property)
Legal Name CHURCHILL MCGEE LLC
DBA Name -
Physical Address 1315C W MAIN ST , LEXINGTON, KY, 40508-2047, US
Mailing Address 1315C W MAIN ST , LEXINGTON, KY, 40508-2047, US
Phone (859) 389-6976
Fax (859) 389-6986
E-mail PMCGEE@CHURCHILLMCGEE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Cabinet of the General Government Department Of Military Affairs General Construction General Construction 56349.72
Executive 2025-01-28 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 677446.15
Executive 2025-01-28 2025 Cabinet of the General Government Department Of Military Affairs General Construction General Construction 88243.69
Executive 2025-01-24 2025 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 217901.78
Executive 2025-01-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Center For The Arts General Construction General Construction 15535.16
Executive 2025-01-10 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 759037.79
Executive 2024-12-16 2025 Cabinet for Universities Kentucky State University General Construction General Construction 39006
Executive 2024-12-04 2025 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 40140.45
Executive 2024-12-04 2025 Cabinet for Universities Kentucky State University General Construction General Construction 130720.5
Executive 2024-12-02 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 501322.33

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 34.02 $25,000 $14,000 19 4 2021-04-29 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 30.57 $63,997 $25,000 11 8 2020-07-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 19.14 $17,284 $7,000 9 2 2015-09-24 Final

Sources: Kentucky Secretary of State