Search icon

NATIONWIDE CONSTRUCTION, INC.

Company Details

Name: NATIONWIDE CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Sep 2009 (16 years ago)
Organization Date: 03 Sep 2009 (16 years ago)
Last Annual Report: 26 Jul 2023 (2 years ago)
Organization Number: 0741585
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 311 SALT WELL ROAD, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONWIDE CONSTRUCTION 401K PLAN 2022 270934048 2023-09-16 NATIONWIDE CONSTRUCTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 5029551031
Plan sponsor’s address 311 SALT WELL ROAD, SHEPHERDSVILLE, KY, 40165
NATIONWIDE CONSTRUCTION 401K PLAN 2022 270934048 2023-09-16 NATIONWIDE CONSTRUCTION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 5029551031
Plan sponsor’s address 311 SALT WELL ROAD, SHEPHERDSVILLE, KY, 40165
NATIONWIDE CONSTRUCTION 401K PLAN 2021 270934048 2022-10-14 NATIONWIDE CONSTRUCTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 5029551031
Plan sponsor’s address 311 SALT WELL ROAD, SHEPHERDSVILLE, KY, 40165
NATIONWIDE CONSTRUCTION 401K PLAN 2020 270934048 2021-07-01 NATIONWIDE CONSTRUCTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 5029551031
Plan sponsor’s address 311 SALT WELL ROAD, SHEPHERDSVILLE, KY, 40165
NATIONWIDE CONSTRUCTION 401K PLAN 2019 270934048 2020-10-05 NATIONWIDE CONSTRUCTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 5029551031
Plan sponsor’s address 311 SALT WELL ROAD, SHEPHERDSVILLE, KY, 40165

Registered Agent

Name Role
JAMES D. JONES Registered Agent

Authorized Rep

Name Role
Tiffany Manion Authorized Rep

President

Name Role
JIMMY JONES President

Incorporator

Name Role
JAMES D. JONES Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-26
Annual Report 2022-05-24
Annual Report 2021-03-09
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-16
Annual Report 2017-04-26
Annual Report 2016-03-24
Principal Office Address Change 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5679267000 2020-04-06 0457 PPP 311 SALT WELL RD, SHEPHERDSVILLE, KY, 40165-8756
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159200
Loan Approval Amount (current) 159200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHEPHERDSVILLE, BULLITT, KY, 40165-8756
Project Congressional District KY-02
Number of Employees 17
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 160857.42
Forgiveness Paid Date 2021-04-29

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 23.75 $22,500 $3,500 13 1 2017-12-07 Final

Sources: Kentucky Secretary of State