Search icon

Landmark Construction, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Landmark Construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2015 (10 years ago)
Organization Date: 21 Dec 2015 (10 years ago)
Last Annual Report: 12 Apr 2025 (5 months ago)
Managed By: Managers
Organization Number: 0939660
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 107 FELTNER FARM LANE, HAZARD, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
LAURA FELTNER Registered Agent

Organizer

Name Role
LAURA FELTNER Organizer

Manager

Name Role
LAURA FELTNER Manager
CHAD FELTNER Manager

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHAD FELTNER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3226924
Trade Name:
LANDMARK CONSTRUCTION LLC

Unique Entity ID

Unique Entity ID:
UTQUE879YNR6
CAGE Code:
9SKG8
UEI Expiration Date:
2026-01-18

Business Information

Doing Business As:
LANDMARK CONSTRUCTION LLC
Division Name:
LANDMARK CONSTRUCTION LLC
Activation Date:
2025-01-21
Initial Registration Date:
2024-01-09

Commercial and government entity program

CAGE number:
9SKG8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-18

Contact Information

POC:
CHAD FELTNER

Assumed Names

Name Status Expiration Date
LANDMARK CONSTRUCTION GROUP Inactive 2021-01-27

Filings

Name File Date
Annual Report 2025-04-12
Annual Report 2024-04-04
Annual Report 2023-05-16
Annual Report 2022-03-07
Annual Report 2021-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27427.00
Total Face Value Of Loan:
27427.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,934
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,934
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,099.31
Servicing Lender:
1st Trust Bank, Inc.
Use of Proceeds:
Payroll: $27,930
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$27,427
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,580.29
Servicing Lender:
1st Trust Bank, Inc.
Use of Proceeds:
Payroll: $20,570
Utilities: $6,857

Motor Carrier Census

DBA Name:
LANDMARK CONSTRUCTION GROUP
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-12-24
Operation Classification:
Private(Property)
power Units:
11
Drivers:
4
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways General Construction General Construction 10689
Executive 2025-01-24 2025 Transportation Cabinet Department Of Highways General Construction General Construction 174299.17
Executive 2024-12-19 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 6250
Executive 2024-12-03 2025 Transportation Cabinet Department Of Highways General Construction General Construction 243472.2
Executive 2024-11-22 2025 Transportation Cabinet Department Of Highways General Construction General Construction 40051.2

Sources: Kentucky Secretary of State