Search icon

Hometown Concrete, LLC

Company claim

Is this your business?

Get access!

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 (3 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

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

Form 5500 Series

Employer Identification Number (EIN):
830757736
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147500.00
Total Face Value Of Loan:
147500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147500
Current Approval Amount:
147500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148801.23

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-09-19
Operation Classification:
Private(Property)
power Units:
37
Drivers:
39
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State