Search icon

STEVE PLEASANT EXCAVATING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STEVE PLEASANT EXCAVATING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2008 (17 years ago)
Organization Date: 03 Nov 2008 (17 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0717012
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 34 Hall Street, P.O. Box 2004, Madisonville, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVE PLEASANT Registered Agent

Organizer

Name Role
STEVE PLEASANT Organizer

Member

Name Role
Steve Pleasant Member
Thresa Pleasant Member

Form 5500 Series

Employer Identification Number (EIN):
263980848
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
HOPKINS COUNTY STONE Inactive 2023-10-30
PLEASANT EXCAVATING Inactive 2013-11-03
PLEASANT & SON CONSTRUCTION Inactive 2013-11-03

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-02
Annual Report 2023-04-13
Principal Office Address Change 2022-05-15
Annual Report 2022-03-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
138845.57
Total Face Value Of Loan:
138845.57
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:
125566.55
Total Face Value Of Loan:
125566.55

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-22
Type:
Referral
Address:
40 RUBY DRIVE, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-27
Type:
Referral
Address:
1201 EAST CENTER STREET, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125566.55
Current Approval Amount:
125566.55
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126553.88
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138845.57
Current Approval Amount:
138845.57
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
139739.51

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 821-0460
Add Date:
2000-03-29
Operation Classification:
Auth. For Hire
power Units:
9
Drivers:
8
Inspections:
1
FMCSA Link:

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 2024-08-19 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 18111.4

Sources: Kentucky Secretary of State