Search icon

ELDER CONSTRUCTION INC

Company Details

Name: ELDER CONSTRUCTION INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2020 (5 years ago)
Organization Date: 27 Jan 2020 (5 years ago)
Last Annual Report: 05 Mar 2025 (9 days ago)
Organization Number: 1084927
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10197 BUNSEN WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
David S Elder President

Registered Agent

Name Role
DAVID ELDER Registered Agent

Incorporator

Name Role
CHRISTOPHER CLARK Incorporator

Assumed Names

Name Status Expiration Date
CSE Inactive 2025-02-28

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-07-08
Annual Report 2023-03-14
Annual Report 2022-08-16
Annual Report 2021-08-23
Certificate of Assumed Name 2020-02-27
Articles of Incorporation 2020-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115956179 0452110 1994-06-07 FOX HOLLOW RD., MANCCHESTER, KY, 40962
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-08
Case Closed 1994-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1994-07-15
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1994-07-15
Abatement Due Date 1994-08-10
Nr Instances 1
Nr Exposed 1
115942419 0452110 1992-02-19 FRANKLIN SQUARE SHOPPING CENTER, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-02-19
Case Closed 1992-02-19

Related Activity

Type Referral
Activity Nr 900484049
Safety Yes
112359054 0452110 1991-03-20 CAWOOD HIGH SCHOOL, CAWOOD, KY, 40805
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-03-25
Case Closed 1991-03-29

Related Activity

Type Accident
Activity Nr 361066855
104345723 0452110 1989-09-18 HIGH ST., HAZARD, KY, 41701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-09-18
Case Closed 1989-09-26
104345566 0452110 1989-07-28 U.S. 421, HARLAN, KY, 40831
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1989-07-28
Case Closed 1989-08-08

Related Activity

Type Inspection
Activity Nr 104312699
104312699 0452110 1989-05-16 HALL ELEMENTARY SCHOOL, US 421, HARLAN, KY, 40831
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-16
Case Closed 1990-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1989-06-14
Abatement Due Date 1989-06-20
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
2776797 0452110 1987-11-09 400 MALLARD CREEK ROAD, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-10
Case Closed 1987-11-11
14782346 0452110 1984-07-19 1000A GEORGETOWN RD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-19
Case Closed 1984-09-17

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1984-09-12
Abatement Due Date 1984-09-17
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1984-09-12
Abatement Due Date 1984-09-17
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6724777201 2020-04-28 0457 PPP 10197 Bunsen Way, Louisville, KY, 40299-2503
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250800
Loan Approval Amount (current) 250800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Louisville, JEFFERSON, KY, 40299-2503
Project Congressional District KY-03
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226275.23
Forgiveness Paid Date 2021-05-26

Sources: Kentucky Secretary of State