Search icon

PILOT CONTRACTING CORPORATION

Company Details

Name: PILOT CONTRACTING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 28 Jan 1980 (45 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0146852
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1452 DONALDSON ROAD, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 25000

Incorporator

Name Role
JUDY TURNER Incorporator

President

Name Role
Brian Schleper President

Registered Agent

Name Role
QI SERVICES-KENTUCKY, INC. Registered Agent

Director

Name Role
Brian Schleper Director
JUDY TURNER Director

Form 5500 Series

Employer Identification Number (EIN):
610965913
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Former Company Names

Name Action
SCHLEPER INDUSTRIES, LTD. Merger
PILOT CONSTRUCTION CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-05-02
Registered Agent name/address change 2023-04-11
Annual Report 2022-02-15
Registered Agent name/address change 2021-12-02

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:
88800.00
Total Face Value Of Loan:
88800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-27
Type:
Complaint
Address:
21 EAST 11TH STREET, COVINGTON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-12-15
Type:
Planned
Address:
381 DUDLEY PIKE, EDGEWOOD, KY, 41017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-03
Type:
Planned
Address:
1359 GRAND AVE, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-13
Type:
Planned
Address:
333 THOMAS MORE PKWY, CRESTVIEW HILLS, KY, 41017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-29
Type:
Planned
Address:
1437 FORT THOMAS AVENUE, FORT THOMAS, KY, 41075
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88800
Current Approval Amount:
88800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89500.53

Sources: Kentucky Secretary of State