Search icon

SHAMROCK CONCRETE CONSTRUCTION, INC.

Company Details

Name: SHAMROCK CONCRETE CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2014 (11 years ago)
Organization Date: 06 Mar 2014 (11 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Organization Number: 0881239
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10000 FALLING TREE WAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DEKBASKR8ED8 2024-05-17 10000 FALLING TREE WAY, LOUISVILLE, KY, 40223, 3735, USA PO BOX 991428, LOUISVILLE, KY, 40269, 1428, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-05-22
Initial Registration Date 2017-02-06
Entity Start Date 2014-03-06
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 237310, 237990, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA S BRUNEAU
Role PRESIDENT
Address 10000 FALLING TREE WAY, LOUISVILLE, KY, 40223, USA
Government Business
Title PRIMARY POC
Name LISA S BRUNEAU
Role PRESIDENT
Address 10000 FALLING TREE WAY, LOUISVILLE, KY, 40223, USA
Past Performance Information not Available

Director

Name Role
Lisa Sass Bruneau Director

Registered Agent

Name Role
LISA BRUNEAU Registered Agent

President

Name Role
Lisa Sass Bruneau President

Vice President

Name Role
Dennis William Bruneau Vice President

Incorporator

Name Role
H. EDWIN BORNSTEIN Incorporator

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-05-23
Annual Report 2022-04-21
Annual Report 2021-04-09
Annual Report 2020-06-29
Registered Agent name/address change 2019-06-10
Annual Report 2019-06-10
Annual Report 2018-06-29
Registered Agent name/address change 2018-02-28
Principal Office Address Change 2018-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7491667010 2020-04-07 0457 PPP 10000 FALLING TREE WAY, LOUISVILLE, KY, 40223-3735
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117800
Loan Approval Amount (current) 117800
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-3735
Project Congressional District KY-03
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118813.4
Forgiveness Paid Date 2021-02-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2189410 SHAMROCK CONCRETE CONSTRUCTION, INC. - DEKBASKR8ED8 10000 FALLING TREE WAY, LOUISVILLE, KY, 40223-3735
Capabilities Statement Link -
Phone Number 502-817-2488
Fax Number -
E-mail Address lisa.shamrockconcrete@gmail.com
WWW Page -
E-Commerce Website -
Contact Person LISA BRUNEAU
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 7SVW4
Year Established 2014
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Airfield Concrete pavements, removal of existing concrete pavements and replacement, concrete repairs, grade work, drainage, stone bases
Special Equipment/Materials Power Pavers concrete paving equipment
Business Type Percentages Construction (100 %)
Keywords Airfield concrete paving, concrete paving repairs, remove and replace existing concrete pavement, grade, drain, stone base
Quality Assurance Standards ANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name Lisa Bruneau Sass
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $3,000,000
Description Construction Bonding Level (aggregate)
Level $5,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Small Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Small Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State