Search icon

STEVE PLEASANT EXCAVATING, LLC

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 (16 years ago)
Organization Date: 03 Nov 2008 (16 years ago)
Last Annual Report: 19 Feb 2025 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVE PLEASANT EXCAVATING LLC CBS BENEFIT PLAN 2023 263980848 2024-12-30 STEVE PLEASANT EXCAVATING LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 238100
Sponsor’s telephone number 2708218554
Plan sponsor’s address 34 HALL STREET, MADISONVILLE, KY, 42431

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
STEVE PLEASANT EXCAVATING LLC CBS BENEFIT PLAN 2022 263980848 2023-12-27 STEVE PLEASANT EXCAVATING LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 238100
Sponsor’s telephone number 2708218554
Plan sponsor’s address 34 HALL STREET, MADISONVILLE, KY, 42431

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
STEVE PLEASANT Registered Agent

Organizer

Name Role
STEVE PLEASANT Organizer

Member

Name Role
Steve Pleasant Member
Thresa Pleasant Member

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
Annual Report 2021-02-12
Annual Report 2020-06-02
Annual Report 2019-06-20
Registered Agent name/address change 2019-06-20
Certificate of Assumed Name 2018-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640035 0452110 2014-09-22 40 RUBY DRIVE, MADISONVILLE, KY, 42431
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-09-25
Case Closed 2014-09-25

Related Activity

Type Referral
Activity Nr 203338462
Safety Yes
316918424 0452110 2013-08-27 1201 EAST CENTER STREET, MADISONVILLE, KY, 42431
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-08-27
Case Closed 2014-01-09

Related Activity

Type Referral
Activity Nr 203333745
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-11-15
Abatement Due Date 2013-11-19
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5458557000 2020-04-05 0457 PPP PO BOX 217, NEBO, KY, 42441
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125566.55
Loan Approval Amount (current) 125566.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEBO, HOPKINS, KY, 42441-0001
Project Congressional District KY-01
Number of Employees 14
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126553.88
Forgiveness Paid Date 2021-01-28
3831398301 2021-01-22 0457 PPS 34 Hall St, Madisonville, KY, 42431-4700
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138845.57
Loan Approval Amount (current) 138845.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-4700
Project Congressional District KY-01
Number of Employees 15
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139739.51
Forgiveness Paid Date 2021-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
867806 Intrastate Non-Hazmat 2023-12-01 239202 2022 9 8 Auth. For Hire
Legal Name STEVE PLEASANT EXCAVATING LLC
DBA Name -
Physical Address 34 HALL ST, MADISONVILLE, KY, 42431, US
Mailing Address 34 HALL ST, MADISONVILLE, KY, 42431, US
Phone (270) 821-8554
Fax (270) 821-0460
E-mail STEVEPLEASANTEXCAVATING@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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 2024-08-19 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 18111.4

Sources: Kentucky Secretary of State