Search icon

COMPLETE STRUCTURAL PARTNERS, LLC

Company Details

Name: COMPLETE STRUCTURAL PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2016 (9 years ago)
Organization Date: 28 Jan 2016 (9 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0942724
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1020 ARBOR TECH DR., STE H, HEBRON, KY 41048
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLETE STRUCTURAL PARTNERS LLC CBS BENEFIT PLAN 2022 811255658 2023-12-27 COMPLETE STRUCTURAL PARTNERS LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 8595386198
Plan sponsor’s DBA name CSP INTERIOR DESIGN & CONSTRUCTION
Plan sponsor’s address 2940 HEBRON PARK DRIVE, STE 216, HEBRON, KY, 410489546

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
COMPLETE STRUCTURAL PARTNERS LLC CBS BENEFIT PLAN 2021 811255658 2022-12-29 COMPLETE STRUCTURAL PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 8595386198
Plan sponsor’s address 2940 HEBRON PARK DRIVE, STE 216, HEBRON, KY, 410489546

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
COMPLETE STRUCTURAL PARTNERS LLC CBS BENEFIT PLAN 2020 811255658 2021-12-14 COMPLETE STRUCTURAL PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 8595386198
Plan sponsor’s address 2940 HEBRON PARK DRIVE, STE 216, HEBRON, KY, 41048

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
COMPLETE STRUCTURAL PARTNERS LLC CBS BENEFIT PLAN 2019 811255658 2020-12-23 COMPLETE STRUCTURAL PARTNERS LLC 5
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 8595386198
Plan sponsor’s address 2940 HEBRON PARK DRIVE, STE 216, HEBRON, KY, 41048

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Adam R Bockhorst Organizer

Member

Name Role
Tyler Nelson Member
Adam Bockhorst Member

Registered Agent

Name Role
KEENEY ATKINS LAW PLLC Registered Agent

Former Company Names

Name Action
Reliance Foundation Services, LLC Old Name

Assumed Names

Name Status Expiration Date
CSP Inactive 2024-08-06
Complete Service Partners Inactive 2022-03-21
CSP Interior Design & Construction Inactive 2022-03-21
CSP INTERIOR DESIGN Inactive 2021-07-22

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-03-21
Annual Report 2023-03-23
Annual Report 2022-05-23
Annual Report 2021-03-08
Annual Report 2020-04-20
Principal Office Address Change 2020-04-20
Certificate of Assumed Name 2019-08-06
Annual Report 2019-06-22
Annual Report 2018-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5393847002 2020-04-05 0457 PPP 2940 HEBRON PARK DR, SUITE 214, HEBRON, KY, 41048-9530
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58700
Loan Approval Amount (current) 62100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-9530
Project Congressional District KY-04
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62714.1
Forgiveness Paid Date 2021-04-08
2370128401 2021-02-03 0457 PPS 1020 Arbor Tech Dr Ste H, Hebron, KY, 41048-7532
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64265
Loan Approval Amount (current) 64265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hebron, BOONE, KY, 41048-7532
Project Congressional District KY-04
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64629.17
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State