Search icon

Heller Built, Inc.

Company Details

Name: Heller Built, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2020 (4 years ago)
Organization Date: 20 Nov 2020 (4 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 1121629
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 160 North Broadway, Lexington, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HELLER BUILT, INC. 401(K) PLAN 2023 853985465 2024-07-11 HELLER BUILT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 8596216678
Plan sponsor’s address 160 NORTH BROADWAY, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing A2801017
Valid signature Filed with authorized/valid electronic signature
HELLER BUILT, INC. 401(K) PLAN 2022 853985465 2023-06-29 HELLER BUILT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 8596216678
Plan sponsor’s address 160 NORTH BROADWAY, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing HOLLIS H RIGDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-29
Name of individual signing HOLLIS H RIGDON
Valid signature Filed with authorized/valid electronic signature
HELLER BUILT, INC. 401(K) PLAN 2021 853985465 2022-09-01 HELLER BUILT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 8596216678
Plan sponsor’s address 413 BRISTOL RD, LEXINGTON, KY, 40502

Signature of

Role Plan administrator
Date 2022-09-01
Name of individual signing HOLLIS H RIGDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-01
Name of individual signing JENNIFER HELLER
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Maxwell H. Heller President
Austin J. Heller President
Hollis Heller-Rigdon President

Registered Agent

Name Role
Hollis Heller Rigdon Registered Agent

Secretary

Name Role
Hollis Heller Rigdon Secretary

Treasurer

Name Role
Austin J. Heller Treasurer

Director

Name Role
Hollis Heller-Rigdon Director
Austin J. Heller Director
Maxwell H. Heller Director

Incorporator

Name Role
STEPHEN J HELLER Incorporator

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2025-03-05
Annual Report 2024-06-04
Annual Report Amendment 2023-07-20
Principal Office Address Change 2023-03-28
Annual Report 2023-03-28
Annual Report 2022-03-09
Annual Report 2021-05-04
Articles of Incorporation 2020-11-20

Sources: Kentucky Secretary of State