Search icon

BILTCO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BILTCO CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 1952 (73 years ago)
Organization Date: 26 Sep 1952 (73 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0004271
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7612 WOLFPEN RIDGE CT, PROSPECT, KY 40059
Place of Formation: KENTUCKY

President

Name Role
David L Aschbacher President

Secretary

Name Role
William J Aschbacher Secretary

Registered Agent

Name Role
ANDREA T ASCHBACHER Registered Agent

Treasurer

Name Role
William J Aschbacher Treasurer

Vice President

Name Role
Robert J Aschbacher Vice President

Incorporator

Name Role
JOSEPH KUERZI Incorporator
JAMES ASCHBACKER Incorporator
WALTER J. WARD Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-01-06
Annual Report 2023-03-05
Annual Report 2022-01-12
Registered Agent name/address change 2022-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
23100.00
Total Face Value Of Loan:
23100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23100
Current Approval Amount:
23100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23224.04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State