Search icon

Fedders Construction LLC

Company Details

Name: Fedders Construction LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2017 (8 years ago)
Organization Date: 24 Aug 2017 (8 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0994870
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1102 BRIGHTON ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEDDERS CONSTRUCTION 401(K) PLAN 2023 822589524 2024-02-12 FEDDERS CONSTRUCTION, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5138989593
Plan sponsor’s address 1102 BRIGHTON STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2024-02-12
Name of individual signing ALBERT FEDDERS
Valid signature Filed with authorized/valid electronic signature
FEDDERS CONSTRUCTION 401(K) PLAN 2022 822589524 2023-01-31 FEDDERS CONSTRUCTION, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5138989593
Plan sponsor’s address 1102 BRIGHTON STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2023-01-31
Name of individual signing ALBERT FEDDERS
Valid signature Filed with authorized/valid electronic signature
FEDDERS CONSTRUCTION 401(K) PLAN 2021 822589524 2022-02-09 FEDDERS CONSTRUCTION, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5138989593
Plan sponsor’s address 1102 BRIGHTON STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2022-02-09
Name of individual signing ALBERT FEDDERS
Valid signature Filed with authorized/valid electronic signature
FEDDERS CONSTRUCTION 401(K) PLAN 2020 822589524 2021-04-16 FEDDERS CONSTRUCTION, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5138989593
Plan sponsor’s address 1102 BRIGHTON STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing ALBERT FEDDERS
Valid signature Filed with authorized/valid electronic signature
FEDDERS CONSTRUCTION 401(K) PLAN 2019 822589524 2020-05-15 FEDDERS CONSTRUCTION, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5138989593
Plan sponsor’s address 1102 BRIGHTON STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing ALBERT FEDDERS
Valid signature Filed with authorized/valid electronic signature
FEDDERS CONSTRUCTION 401(K) PLAN 2018 822589524 2019-07-16 FEDDERS CONSTRUCTION, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5138989593
Plan sponsor’s address 1102 BRIGHTON STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing JOE BAYER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ALBERT FEDDERS Registered Agent

Organizer

Name Role
Albert Fedders Organizer

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-04-19
Annual Report 2022-03-25
Registered Agent name/address change 2022-03-25
Annual Report 2021-02-15
Annual Report 2020-02-25
Registered Agent name/address change 2019-06-09
Principal Office Address Change 2019-04-03
Annual Report 2019-04-03
Annual Report 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7936768310 2021-01-28 0457 PPS 1102 Brighton St, Newport, KY, 41071-1522
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244036
Loan Approval Amount (current) 244036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1522
Project Congressional District KY-04
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 246416.19
Forgiveness Paid Date 2022-01-21
8480617005 2020-04-08 0457 PPP 1102 Brighton St, NEWPORT, KY, 41071-1522
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177800
Loan Approval Amount (current) 177800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-1522
Project Congressional District KY-04
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179124.98
Forgiveness Paid Date 2021-01-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 36.49 $30,691 $17,500 0 5 2019-04-25 Final

Sources: Kentucky Secretary of State