Search icon

E. Tabb Design Construction & Development, LLC

Company Details

Name: E. Tabb Design Construction & Development, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2017 (8 years ago)
Organization Date: 17 Aug 2017 (8 years ago)
Last Annual Report: 02 Apr 2025 (18 days ago)
Managed By: Managers
Organization Number: 0994242
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1330 W BRECKINRIDGE ST, SUITE A, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FJ1TKWH7P843 2025-02-20 1330 W BRECKINRIDGE ST, LOUISVILLE, KY, 40210, 1372, USA 1330 W BRECKINRIDGE ST, SUITE A, LOUISVILLE, KY, 40210, 1372, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-02-26
Initial Registration Date 2020-04-22
Entity Start Date 2017-08-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237110, 237310, 238110, 238120, 238190, 238390, 238910, 238990
Product and Service Codes 7110, 7125, Y1AA, Y1AB, Y1AZ, Y1CA, Y1CZ, Y1DB, Y1EB, Y1FA, Y1FB, Y1FC, Y1FD, Y1FE, Y1FZ, Y1GD, Y1GZ, Y1JZ, Y1LB, Y1NZ, Y1PA, Y1PC, Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALISON SNIDER
Role CEO
Address 1330 W BRECKINRIDGE STREET, SUITE A, LOUISVILLE, KY, 40210, USA
Government Business
Title PRIMARY POC
Name ALISON SNIDER
Role CEO
Address 1330 W BRECKINRIDGE STREET, SUITE A, LOUISVILLE, KY, 40210, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E TABB DESIGN 401(K) PROFIT SHARING PLAN 2023 822551117 2024-09-23 E TABB DESIGN CONSTRUCTION & DEVELOPMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 5027492004
Plan sponsor’s address 1330 W BRECKINRIDGE ST, SUITE A, LOUISVILLE, KY, 40201

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing ALISON SNIDER
Valid signature Filed with authorized/valid electronic signature
E-TABB DESIGN CONSTRUCTION & DEVELOPMENT CBS BENEFIT PLAN 2023 822551117 2024-12-30 E-TABB DESIGN CONSTRUCTION & DEVELOPMENT 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 238900
Sponsor’s telephone number 5022320655
Plan sponsor’s address 835 S. 7TH STREET, #3994, LOUISVILLE, KY, 40201

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
E TABB DESIGN 401(K) PROFIT SHARING PLAN 2022 822551117 2023-07-27 E TABB DESIGN CONSTRUCTION & DEVELOPMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 5027490075
Plan sponsor’s address 1330 W BRECKINRIDGE ST, SUITE A, LOUISVILLE, KY, 40201

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing ALISON SNIDER
Valid signature Filed with authorized/valid electronic signature
E-TABB DESIGN CONSTRUCTION & DEVELOPMENT CBS BENEFIT PLAN 2022 822551117 2023-12-27 E-TABB DESIGN CONSTRUCTION & DEVELOPMENT 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 238900
Sponsor’s telephone number 5022320655
Plan sponsor’s address 835 S. 7TH STREET, #3994, LOUISVILLE, KY, 40201

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
E-TABB DESIGN CONSTRUCTION & DEVELOPMENT CBS BENEFIT PLAN 2021 822551117 2022-12-29 E-TABB DESIGN CONSTRUCTION & DEVELOPMENT 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 238900
Sponsor’s telephone number 5022320655
Plan sponsor’s address 835 S. 7TH STREET, #3994, LOUISVILLE, KY, 40201

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
E TABB DESIGN 401(K) PROFIT SHARING PLAN 2021 822551117 2022-10-05 E TABB DESIGN CONSTRUCTION & DEVELOPMENT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 5027490075
Plan sponsor’s address 1330 W BRECKINRIDGE ST, SUITE A, LOUISVILLE, KY, 40201

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing ALISON SNIDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing ISRAEL SNIDER
Valid signature Filed with authorized/valid electronic signature
E-TABB DESIGN CONSTRUCTION & DEVELOPMENT CBS BENEFIT PLAN 2020 822551117 2021-12-14 E-TABB DESIGN CONSTRUCTION & DEVELOPMENT 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 238900
Sponsor’s telephone number 5022320655
Plan sponsor’s address 835 S. 7TH STREET, #3994, LOUISVILLE, KY, 40201

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
E TABB DESIGN 401(K) PROFIT SHARING PLAN 2020 822551117 2021-06-17 E TABB DESIGN CONSTRUCTION & DEVELOPMENT, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 5027492004
Plan sponsor’s address 1330 W BRECKINRIDGE ST, SUITE A, LOUISVILLE, KY, 40210

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing AMY HALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-17
Name of individual signing ISRAEL SNIDER
Valid signature Filed with authorized/valid electronic signature
E-TABB DESIGN CONSTRUCTION & DEVELOPMENT CBS BENEFIT PLAN 2019 822551117 2020-12-23 E-TABB DESIGN CONSTRUCTION & DEVELOPMENT 13
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 238900
Sponsor’s telephone number 5022320655
Plan sponsor’s address 835 S. 7TH STREET #3994, LOUISVILLE, KY, 40201

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

Manager

Name Role
Israel Snider Manager
Alison Snider Manager

Registered Agent

Name Role
ISRAEL SNIDER Registered Agent
Israel Snider Registered Agent

Organizer

Name Role
Israel Snider Organizer

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-02-16
Annual Report 2023-05-08
Annual Report 2022-03-08
Registered Agent name/address change 2022-03-08
Annual Report 2021-02-12
Principal Office Address Change 2021-02-12
Annual Report 2020-06-04
Principal Office Address Change 2019-06-28
Registered Agent name/address change 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1608478310 2021-01-19 0457 PPS 1330 W Breckinridge St Ste A, Louisville, KY, 40210-1372
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93187
Loan Approval Amount (current) 93187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40210-1372
Project Congressional District KY-03
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93631.23
Forgiveness Paid Date 2021-07-20
4870857004 2020-04-04 0457 PPP 18 VILLAGE PLZ PMB 124, SHELBYVILLE, KY, 40065-1745
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82400
Loan Approval Amount (current) 82400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-1745
Project Congressional District KY-04
Number of Employees 17
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83005.02
Forgiveness Paid Date 2021-01-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3495856 Interstate 2024-05-14 3000 2023 2 2 Private(Property)
Legal Name E TABB DESIGN CONSTRUCTION & DEVELOPMENT LLC
DBA Name -
Physical Address 1330 W BRECKINRIDGE STREET, LOUISVILLE, KY, 40210, US
Mailing Address 1330 W BRECKINRIDGE STREET, LOUISVILLE, KY, 40210, US
Phone (502) 749-2004
Fax -
E-mail ALISON@ETABBLLC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State