Search icon

HAGAN ENGINEERING, PLLC

Company Details

Name: HAGAN ENGINEERING, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2015 (10 years ago)
Organization Date: 06 Jan 2015 (10 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0906411
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 506 MAIN ST, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAGAN ENGINEERING PLLC CBS BENEFIT PLAN 2023 472657837 2024-12-30 HAGAN ENGINEERING PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541330
Sponsor’s telephone number 5026334365
Plan sponsor’s address 506 MAIN STREET, SHELBYVILLE, KY, 40065

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
HAGAN ENGINEERING PLLC CBS BENEFIT PLAN 2022 472657837 2023-12-27 HAGAN ENGINEERING PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541330
Sponsor’s telephone number 5026334365
Plan sponsor’s address 506 MAIN STREET, SHELBYVILLE, KY, 40065

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
WILLIAM HAGAN Registered Agent

Manager

Name Role
William H Hagan Manager

Organizer

Name Role
WILLIAM HAGAN Organizer

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-21
Annual Report 2023-03-16
Annual Report 2022-03-21
Annual Report 2021-03-30
Principal Office Address Change 2021-03-30
Annual Report 2020-03-04
Annual Report 2019-03-29
Annual Report 2018-03-12
Annual Report 2017-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4727017105 2020-04-13 0457 PPP 506 MAIN ST, SHELBYVILLE, KY, 40065-1120
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-1120
Project Congressional District KY-04
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12576.03
Forgiveness Paid Date 2020-11-24

Sources: Kentucky Secretary of State