Search icon

ANDOVER CONSTRUCTION, LLC

Company Details

Name: ANDOVER CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2008 (17 years ago)
Organization Date: 09 May 2008 (17 years ago)
Last Annual Report: 03 Jul 2024 (8 months ago)
Managed By: Members
Organization Number: 0704934
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 333 EAST MAIN ST., SUITE 300, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
R. ALLEN SCHUBERT Registered Agent

Member

Name Role
A. John Knapp Member
R. Allen Schubert Member
Mike Hall Member
Brad Rose Member

Organizer

Name Role
C. JOHNSTON CRAMER, III Organizer

Filings

Name File Date
Annual Report Amendment 2024-07-03
Annual Report 2024-03-13
Annual Report 2023-03-21
Annual Report 2022-03-18
Annual Report 2021-04-06
Annual Report 2020-06-16
Annual Report 2019-06-25
Principal Office Address Change 2018-05-14
Registered Agent name/address change 2018-05-08
Annual Report 2018-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315278945 0452110 2011-11-09 495 LAKETOWER DRIVE, LEXINGTON, KY, 40502
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-11-10
Case Closed 2011-11-10

Related Activity

Type Inspection
Activity Nr 315586016
315280735 0452110 2011-11-09 495 LAKETOWER DRIVE, LEXINGTON, KY, 40502
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-11-10
Case Closed 2012-06-04

Related Activity

Type Inspection
Activity Nr 315280727

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2012-02-24
Abatement Due Date 2012-03-01
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2012-02-24
Abatement Due Date 2012-03-01
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2012-02-24
Abatement Due Date 2012-03-01
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4527477207 2020-04-27 0457 PPP 333 East Main Street Suite 300, LOUISVILLE, KY, 40202
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114045
Loan Approval Amount (current) 114045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 10
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114624.73
Forgiveness Paid Date 2020-11-05
6051458407 2021-02-10 0457 PPS 333 E Main St Ste 300, Louisville, KY, 40202-1256
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72114
Loan Approval Amount (current) 72114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1256
Project Congressional District KY-03
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72450.53
Forgiveness Paid Date 2021-07-30

Sources: Kentucky Secretary of State