Search icon

Covenant Construction LLC

Company Details

Name: Covenant Construction LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2014 (11 years ago)
Organization Date: 23 Jan 2014 (11 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0877235
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 310 THIRD STREET, SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COVENANT CONSTRUCTION CBS BENEFIT PLAN 2023 464592936 2024-04-29 COVENANT CONSTRUCTION 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-08-01
Business code 236110
Sponsor’s telephone number 5029319749
Plan sponsor’s address 11614 SHELBYVILLE RD, LOUISVILLE, KY, 40243

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
COVENANT CONSTRUCTION CBS BENEFIT PLAN 2022 464592936 2023-12-27 COVENANT CONSTRUCTION 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-08-01
Business code 236110
Sponsor’s telephone number 5029319749
Plan sponsor’s address 11614 SHELBYVILLE RD, LOUISVILLE, KY, 40243

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

Organizer

Name Role
Mark S Green Organizer

Member

Name Role
Mark S. Green Member
W. Travis Adkinson Member

Registered Agent

Name Role
MARK GREEN Registered Agent

Assumed Names

Name Status Expiration Date
COVENANT ROOFING Inactive 2022-11-17
COVENANT ON CALL Inactive 2021-03-24
COVENANT BY DESIGN Inactive 2021-03-22

Filings

Name File Date
Principal Office Address Change 2024-10-16
Annual Report 2024-06-11
Annual Report 2023-05-03
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-07-07
Annual Report 2019-06-28
Principal Office Address Change 2018-05-24
Annual Report 2018-05-24
Registered Agent name/address change 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3294388901 2021-04-28 0457 PPS 11614 Shelbyville Rd, Louisville, KY, 40243-1310
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90900
Loan Approval Amount (current) 90900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1310
Project Congressional District KY-03
Number of Employees 7
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 92372.07
Forgiveness Paid Date 2022-12-08
8803157004 2020-04-08 0457 PPP 11614 SHELBYVILLE RD, LOUISVILLE, KY, 40243-1310
Loan Status Date 2023-08-29
Loan Status Paid in Full
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78300
Loan Approval Amount (current) 93900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1310
Project Congressional District KY-03
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94791.9
Forgiveness Paid Date 2023-08-24

Sources: Kentucky Secretary of State