Search icon

Hometown Concrete, LLC

Company Details

Name: Hometown Concrete, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2018 (7 years ago)
Organization Date: 08 May 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1020387
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 10220 Dixie Highway, Florence, KY 41042
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMETOWN CONCRETE, LLC 401(K) PLAN 2023 830757736 2024-04-05 HOMETOWN CONCRETE LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 327300
Sponsor’s telephone number 8596478372
Plan sponsor’s address 10198 DIXIE HIGHWAY, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2024-04-05
Name of individual signing ANDREW STEFFEN
Valid signature Filed with authorized/valid electronic signature
HOMETOWN CONCRETE, LLC 401(K) PLAN 2022 830757736 2023-03-27 HOMETOWN CONCRETE LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 327300
Sponsor’s telephone number 8596478372
Plan sponsor’s address 10198 DIXIE HIGHWAY, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing ANDREW STEFFEN
Valid signature Filed with authorized/valid electronic signature
HOMETOWN CONCRETE CBS BENEFIT PLAN 2022 830757736 2023-12-27 HOMETOWN CONCRETE 35
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 327300
Sponsor’s telephone number 8596478372
Plan sponsor’s address 1121 ABBINGTON DR, UNION, KY, 41091

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
HOMETOWN CONCRETE, LLC 401(K) PLAN 2021 830757736 2022-07-08 HOMETOWN CONCRETE LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 327300
Sponsor’s telephone number 8596478372
Plan sponsor’s address 10198 DIXIE HIGHWAY, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing ANDREW STEFFEN
Valid signature Filed with authorized/valid electronic signature
HOMETOWN CONCRETE CBS BENEFIT PLAN 2021 830757736 2022-12-29 HOMETOWN CONCRETE 30
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 327300
Sponsor’s telephone number 8596478372
Plan sponsor’s address 1121 ABBINGTON DR, UNION, KY, 41091

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
HOMETOWN CONCRETE, LLC 401(K) PLAN 2020 830757736 2021-07-12 HOMETOWN CONCRETE LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 327300
Sponsor’s telephone number 8596478372
Plan sponsor’s address 10198 DIXIE HIGHWAY, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing ANDREW STEFFEN
Valid signature Filed with authorized/valid electronic signature
HOMETOWN CONCRETE CBS BENEFIT PLAN 2020 830757736 2021-12-14 HOMETOWN CONCRETE 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 327300
Sponsor’s telephone number 8596478372
Plan sponsor’s address 1121 ABBINGTON DR, UNION, KY, 41091

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
HOMETOWN CONCRETE CBS BENEFIT PLAN 2019 830757736 2020-12-23 HOMETOWN CONCRETE 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 327300
Sponsor’s telephone number 8596478372
Plan sponsor’s address 1211 ABBINGTON DR, UNION, KY, 41091

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
HOMETOWN CONCRETE, LLC 401(K) PLAN 2019 830757736 2020-07-20 HOMETOWN CONCRETE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 327300
Sponsor’s telephone number 8596478372
Plan sponsor’s address 10198 DIXIE HIGHWAY, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing ANDREW STEFFEN
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Andrew Steffen Member
Keith Kelly Member

Registered Agent

Name Role
ANDREW STEFFEN Registered Agent
Stephen P Kenkel Registered Agent

Organizer

Name Role
Stephen P Kenkel Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
185170 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-02-20 2025-02-20
Document Name KYR10T178 Coverage Letter.pdf
Date 2025-02-21
Document Download
136663 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2022-03-10 2022-03-10
Document Name Coverage Letter KYG110282 RN.pdf
Date 2022-03-11
Document Download
136663 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-02-25 2020-02-25
Document Name KYR10O241 Coverage Letter.pdf
Date 2020-02-26
Document Download
136663 Air Mnr Source-Initial Emissions Inventory Complete 2018-10-30 2019-10-02
Document Name Permit S-18-085 Final 10.28.18.pdf
Date 2018-11-07
Document Download
136663 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-08-16 2018-08-16
Document Name KYR10M826 Coverage Letter.pdf
Date 2018-08-17
Document Download

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-06-19
Annual Report Amendment 2023-11-16
Annual Report 2023-06-08
Reinstatement 2022-10-20
Principal Office Address Change 2022-10-20
Reinstatement Approval Letter Revenue 2022-10-20
Reinstatement Certificate of Existence 2022-10-20
Administrative Dissolution 2022-10-04
Annual Report 2021-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2996277210 2020-04-16 0457 PPP 1121 ABBINGTON DR, UNION, KY, 41091
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 147500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address UNION, BOONE, KY, 41091-0001
Project Congressional District KY-04
Number of Employees 20
NAICS code 327390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148801.23
Forgiveness Paid Date 2021-03-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3189914 Interstate 2025-03-13 732696 2024 37 39 Private(Property)
Legal Name HOMETOWN CONCRETE LLC
DBA Name -
Physical Address 10220 DIXIE HIGHWAY, FLORENCE, KY, 41042, US
Mailing Address 10220 DIXIE HIGHWAY, FLORENCE, KY, 41042, US
Phone (859) 647-8373
Fax -
E-mail ANDYS@HOMETOWNCONCRETE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 1.75
Total Number of Driver Inspections for the measurment period 2
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 .68
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
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 2

Inspections

Unique report number of the inspection 7468019641
State abbreviation that indicates the state the inspector is from NV
The date of the inspection 2024-01-05
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NV
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit OTHER
Description of the make of the main unit AMIN
License plate of the main unit 95324RP
License state of the main unit WA
Vehicle Identification Number of the main unit 5DG8AU7T0L0016239
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-05
Code of the violation 3958ANONELD
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation No record of duty status when one is required (ELD Not Required)
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2024-01-05
Code of the violation 3922SLLS2
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation State/Local Laws - Speeding 6-10 miles per hour over the speed limit
The description of the violation group Speeding 2
The unit a violation is cited against Driver

Crashes

Unique state report number for the incident OH0233034430
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-03-02
State abbreviation OH
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 5DG8AD6TXD0012783
Vehicle license number A84123
Vehicle license state KY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident KY0073022409
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-03-25
State abbreviation KY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 5DG8AC4T830009523
Vehicle license number A70103
Vehicle license state KY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1

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 24.29 $22,975 $7,000 25 2 2024-10-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 23.13 $311,544 $14,000 21 4 2024-05-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 23.00 $24,540 $7,000 19 2 2023-08-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 25.50 $81,800 $24,500 12 7 2022-04-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 23.45 $74,450 $24,500 5 7 2021-04-29 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 21.30 $42,715 $17,500 0 5 2020-02-27 Final

Sources: Kentucky Secretary of State