Search icon

CHURCHILL MCGEE, LLC

Company claim

Is this your business?

Get access!

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 (a year 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

Registered Agent

Name Role
MASON L. MILLER Registered Agent

Member

Name Role
J PATRICK MCGEE Member
JEFFREY S GRIFFITH Member
JAMISON L LARGE Member

Organizer

Name Role
PATRICK MCGEE Organizer

Form 5500 Series

Employer Identification Number (EIN):
061671229
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-12
Type:
Unprog Rel
Address:
522 PATTERSON ST., LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
471500
Current Approval Amount:
471500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
475036.25
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
541392.5
Current Approval Amount:
541392.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
543482.88

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 389-6986
Add Date:
2022-04-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-07-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HERRERA
Party Role:
Plaintiff
Party Name:
CHURCHILL MCGEE, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HERRERA
Party Role:
Plaintiff
Party Name:
CHURCHILL MCGEE, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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 Cabinet of the General Government Department Of Military Affairs General Construction General Construction 88243.69
Executive 2025-01-28 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 677446.15
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

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