Search icon

STRONG TOWER CONSTRUCTION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STRONG TOWER CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2008 (17 years ago)
Organization Date: 07 Jul 2008 (17 years ago)
Last Annual Report: 07 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0708924
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1901 SO. 7TH ST., LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Organizer

Name Role
BENJAMIN FEINN Organizer

Registered Agent

Name Role
BENJAMIN FEINN Registered Agent

Member

Name Role
Benjamin Feinn Member
Vicki Feinn Member

Links between entities

Type:
Headquarter of
Company Number:
938225
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
118164
State:
ALASKA
Type:
Headquarter of
Company Number:
000941931
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-043-934
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-293-005
State:
ALABAMA
Type:
Headquarter of
Company Number:
3721494
State:
NEW YORK
Type:
Headquarter of
Company Number:
LLC_02618419
State:
ILLINOIS

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Contact Person:
BENJAMIN FEINN
Ownership and Self-Certifications:
Veteran
User ID:
P0546193

Unique Entity ID

Unique Entity ID:
DYNFJEKQ7YA8
CAGE Code:
1S252
UEI Expiration Date:
2025-09-06

Business Information

Activation Date:
2024-09-10
Initial Registration Date:
2002-01-03

Commercial and government entity program

CAGE number:
1S252
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-10
CAGE Expiration:
2029-09-10
SAM Expiration:
2025-09-06

Contact Information

POC:
BENJAMIN FEINN
Corporate URL:
http://www.strongtwr.com

Form 5500 Series

Employer Identification Number (EIN):
262970059
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
Koch Corporation Inactive 2024-04-08
KOCH CORPORATION Inactive 2018-07-29

Filings

Name File Date
Certificate of Assumed Name 2025-04-02
Annual Report 2024-08-07
Annual Report 2023-05-03
Registered Agent name/address change 2022-12-22
Annual Report 2022-03-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCYB132310SE0515
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4370.00
Base And Exercised Options Value:
4370.00
Base And All Options Value:
4370.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2010-07-16
Description:
LABOR AND MATERIAL TO REMOVE AND REPLACE DAMAGED WINDOW
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER
Procurement Instrument Identifier:
GS02P09DTC0027
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
6982000.00
Base And Exercised Options Value:
6982000.00
Base And All Options Value:
6982000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-01-26
Description:
WINDOW UPGRADE AT THE FEDERICO DEGETAU FEDERAL BUILDING AND CLEMENTE RUIZ NAZARIO U.S. COURTHOUSE, HATO REY, PUERTO RICO
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
V596C00270
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3066.00
Base And Exercised Options Value:
3066.00
Base And All Options Value:
3066.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-01-20
Description:
UTILITIES AND HOUSEKEEPING SERVICES
Product Or Service Code:
S216: FACILITIES OPERATIONS SUPPORT SVCS

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1734330.00
Total Face Value Of Loan:
1734330.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1734300.00
Total Face Value Of Loan:
1734300.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$1,734,330
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,734,330
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,752,106.88
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $1,734,326
Utilities: $1
Jobs Reported:
133
Initial Approval Amount:
$1,734,300
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,734,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,756,026.92
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $1,466,210
Utilities: $25,000
Rent: $75,000
Healthcare: $168090

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2011-09-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 12.50 $8,525 $4,263 33 - 2018-12-05 Final

Sources: Kentucky Secretary of State