Search icon

Zerhusen Holten Commissioning, LLC

Company Details

Name: Zerhusen Holten Commissioning, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2011 (14 years ago)
Organization Date: 11 Feb 2011 (14 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0784434
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 267 MAIN STREET, FLORENCE, KY 41042
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZERHUSEN HOLTEN COMMISSIONING 401(K) PLAN 2023 275008085 2024-05-28 ZERHUSEN HOLTEN COMMISSIONING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238900
Sponsor’s telephone number 8592826467
Plan sponsor’s address 267 MAIN STREET, FLORENCE, KY, 41042
ZERHUSEN HOLTEN COMMISSIONING 401(K) PLAN 2022 275008085 2023-09-25 ZERHUSEN HOLTEN COMMISSIONING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238210
Sponsor’s telephone number 8592826487
Plan sponsor’s address 267 MAIN STREET, FLORENCE, KY, 41042
ZERHUSEN HOLTEN COMMISSIONING 401K PLAN 2021 275008085 2022-05-25 ZERHUSEN HOLTEN COMMISSIONING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238210
Sponsor’s telephone number 8592826487
Plan sponsor’s address 267 MAIN STREET, FLORENCE, KY, 41042
ZERHUSEN HOLTEN COMMISSIONING 401K PLAN 2020 275008085 2021-08-11 ZERHUSEN HOLTEN COMMISSIONING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238210
Sponsor’s telephone number 8592826487
Plan sponsor’s address 267 MAIN STREET, FLORENCE, KY, 41042
ZERHUSEN HOLTEN COMMISSIONING 401K PLAN 2019 275008085 2020-03-27 ZERHUSEN HOLTEN COMMISSIONING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238210
Sponsor’s telephone number 8592826487
Plan sponsor’s address 267 MAIN STREET, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2020-03-27
Name of individual signing CHRIS ZERHUSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-03-25
Name of individual signing JO ANN ZERHUSEN
Valid signature Filed with authorized/valid electronic signature
ZERHUSEN HOLTEN COMMISSIONING 401K PLAN 2018 275008085 2019-03-12 ZERHUSEN HOLTEN COMMISSIONING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238210
Sponsor’s telephone number 8592826487
Plan sponsor’s address 267 MAIN STREET, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing CHRIS ZERHUSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-04
Name of individual signing JO ANN ZERHUSEN
Valid signature Filed with authorized/valid electronic signature
ZERHUSEN HOLTEN COMMISSIONING 401K PLAN 2017 275008085 2018-02-19 ZERHUSEN HOLTEN COMMISSIONING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238210
Sponsor’s telephone number 8592826467
Plan sponsor’s address 267 MAIN STREET, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2018-02-19
Name of individual signing CHRIS ZERHUSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-02-16
Name of individual signing JO ANN ZERHUSEN
Valid signature Filed with authorized/valid electronic signature
ZERHUSEN HOLTEN COMMISSIONING 401K PLAN 2016 275008085 2017-07-11 ZERHUSEN HOLTEN COMMISSIONING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238210
Sponsor’s telephone number 8592826467
Plan sponsor’s address 267 MAIN STREET, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing CHRIS ZERHUSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-23
Name of individual signing JO ANN ZERHUSEN
Valid signature Filed with authorized/valid electronic signature
ZERHUSEN HOLTEN COMMISSIONING 401K PLAN 2015 275008085 2016-07-25 ZERHUSEN HOLTEN COMMISSIONING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238210
Sponsor’s telephone number 8592826467
Plan sponsor’s address 267 MAIN STREET, FLORENCE, KY, 41042

Member

Name Role
Ian Holten Member
Chris Zerhusen Member

Registered Agent

Name Role
Ian Holten Registered Agent

Organizer

Name Role
Ian Holten Organizer

Assumed Names

Name Status Expiration Date
ZHCX Expiring 2025-06-09
ZHCOMMISSIONING Expiring 2025-06-09
ZHCX, LLC Inactive 2021-03-15

Filings

Name File Date
Annual Report Amendment 2024-07-01
Annual Report 2024-02-19
Annual Report 2023-04-03
Annual Report 2022-03-14
Annual Report 2021-02-22
Annual Report 2020-03-16
Name Renewal 2020-01-14
Name Renewal 2020-01-14
Name Renewal 2020-01-14
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7870378503 2021-03-08 0457 PPS 267 Main St, Florence, KY, 41042-2028
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) 61940
Loan Approval Amount (current) 61940
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-2028
Project Congressional District KY-04
Number of Employees 5
NAICS code 541330
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 62182.6
Forgiveness Paid Date 2021-07-28
8206937701 2020-05-01 0457 PPP 267 MAIN ST, FLORENCE, KY, 41042
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57551
Loan Approval Amount (current) 57551
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 5
NAICS code 541690
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 58089.74
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State