Search icon

FULLER CONSTRUX, INC.

Company Details

Name: FULLER CONSTRUX, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2018 (7 years ago)
Organization Date: 12 Apr 2018 (7 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 1017678
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 2401 MCCLURE ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FULLER CONSTRUX, INC. CBS BENEFIT PLAN 2023 830716499 2024-12-30 FULLER CONSTRUX, INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 237990
Sponsor’s telephone number 8597712350
Plan sponsor’s address 2401 MCCLURE ROAD, WINCHESTER, KY, 40391

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
FULLER CONSTRUX, INC. CBS BENEFIT PLAN 2022 830716499 2023-12-27 FULLER CONSTRUX, INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 237990
Sponsor’s telephone number 8597712350
Plan sponsor’s address 2401 MCCLURE ROAD, WINCHESTER, KY, 40391

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
FULLER CONSTRUX, INC. CBS BENEFIT PLAN 2021 830716499 2022-12-29 FULLER CONSTRUX, INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 237990
Sponsor’s telephone number 8597712350
Plan sponsor’s address 2401 MCCLURE ROAD, WINCHESTER, KY, 40391

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
FULLER CONSTRUX, INC. CBS BENEFIT PLAN 2020 830716499 2021-12-14 FULLER CONSTRUX, INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 237990
Sponsor’s telephone number 8597712350
Plan sponsor’s address 2401 MCCLURE ROAD, WINCHESTER, KY, 40391

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
FULLER CONSTRUX, INC. CBS BENEFIT PLAN 2019 830716499 2020-12-23 FULLER CONSTRUX, INC. 2
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 237990
Sponsor’s telephone number 8597712350
Plan sponsor’s address 2401 MCCLURE ROAD, WINCHESTER, KY, 40391

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

President

Name Role
Charles E Fuller II President

Secretary

Name Role
Whitney P Fuller Secretary

Treasurer

Name Role
Whitney P Fuller Treasurer

Incorporator

Name Role
CHARLES E FULLER II Incorporator

Registered Agent

Name Role
CHARLES E. FULLER, II Registered Agent

Former Company Names

Name Action
WHITNEY & CHARLIE, INC. Old Name
FULLER CONSTRUX, LLC Merger

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-13
Annual Report 2023-06-13
Annual Report 2022-06-21
Annual Report 2021-02-17
Annual Report 2020-02-18
Annual Report 2019-06-13
Annual Report 2018-09-13
Articles of Merger 2018-05-30
Annual Report 2018-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9625207007 2020-04-09 0457 PPP 2401 MCCLURE RD, WINCHESTER, KY, 40391-9561
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-9561
Project Congressional District KY-06
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15802.59
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State