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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PILOT CONTRACTING CORPORATION 401K PLAN 2023 610965913 2024-03-28 PILOT CONTRACTING CORPORATION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 236200
Sponsor’s telephone number 8595258585
Plan sponsor’s address 1452 DONALDSON HWY, ERLANGER, KY, 41018
PILOT CONTRACTING CORPORATION 401K PLAN 2022 610965913 2023-07-06 PILOT CONTRACTING CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 236200
Sponsor’s telephone number 8595258585
Plan sponsor’s address 1452 DONALDSON HWY, ERLANGER, KY, 41018
PILOT CONTRACTING CORPORATION 401K PLAN 2021 610965913 2022-06-24 PILOT CONTRACTING CORPORATION 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 236200
Sponsor’s telephone number 8595258585
Plan sponsor’s address 1452 DONALDSON HWY, ERLANGER, KY, 41018
PILOT CONTRACTING CORPORATION 401K PLAN 2020 610965913 2021-04-23 PILOT CONTRACTING CORPORATION 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 236200
Sponsor’s telephone number 8595258585
Plan sponsor’s address 1452 DONALDSON HWY, ERLANGER, KY, 410181047

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing BRIAN G. SCHLEPER
Valid signature Filed with authorized/valid electronic signature
PILOT CONTRACTING CORPORATION 401K PLAN 2019 610965913 2020-04-22 PILOT CONTRACTING CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 236200
Sponsor’s telephone number 8595258585
Plan sponsor’s address 1452 DONALDSON HWY, ERLANGER, KY, 410181047

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing BRIAN G. SCHLEPER
Valid signature Filed with authorized/valid electronic signature
PILOT CONTRACTING CORPORATION 401K PLAN 2018 610965913 2019-09-20 PILOT CONTRACTING CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 236200
Sponsor’s telephone number 8595258585
Plan sponsor’s address 1452 DONALDSON HWY, ERLANGER, KY, 410181047

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing BRIAN G. SCHLEPER
Valid signature Filed with authorized/valid electronic signature
PILOT CONTRACTING CORPORATION 401K PLAN 2017 610965913 2018-05-10 PILOT CONTRACTING CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 236200
Sponsor’s telephone number 8595258585
Plan sponsor’s address 1452 DONALDSON HWY, ERLANGER, KY, 410181047

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing BRIAN G. SCHLEPER
Valid signature Filed with authorized/valid electronic signature
PILOT CONTRACTING CORPORATION 401K PLAN 2016 610965913 2017-04-19 PILOT CONTRACTING CORPORATION 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 236200
Sponsor’s telephone number 8595258585
Plan sponsor’s address 1452 DONALDSON HWY, ERLANGER, KY, 410181047

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing BRIAN G. SCHLEPER
Valid signature Filed with authorized/valid electronic signature
PILOT CONTRACTING CORPORATION 401K PLAN 2015 610965913 2016-04-05 PILOT CONTRACTING CORPORATION 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 236200
Sponsor’s telephone number 8595258585
Plan sponsor’s address 1452 DONALDSON HWY, ERLANGER, KY, 410181047

Signature of

Role Plan administrator
Date 2016-04-05
Name of individual signing BRIAN G. SCHLEPER
Valid signature Filed with authorized/valid electronic signature
PILOT CONTRACTING CORPORATION 401K PLAN 2014 610965913 2015-06-18 PILOT CONTRACTING CORPORATION 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 236200
Sponsor’s telephone number 8595258585
Plan sponsor’s address 1452 DONALDSON HWY, ERLANGER, KY, 410181047

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing BRIAN G. SCHLEPER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/09/20140609144157P030378327379001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 236200
Sponsor’s telephone number 8595258585
Plan sponsor’s address 1452 DONALDSON HWY, ERLANGER, KY, 410181047

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing MICHAEL A. SCHLEPER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/15/20130715092013P030388180497001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 236200
Sponsor’s telephone number 8595258585
Plan sponsor’s address 1452 DONALDSON HWY, ERLANGER, KY, 410181047

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing MICHAEL A. SCHLEPER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/05/07/20120507112831P030009121202001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 236200
Sponsor’s telephone number 8595258585
Plan sponsor’s address 1452 DONALDSON HWY, ERLANGER, KY, 410181047

Plan administrator’s name and address

Administrator’s EIN 610965913
Plan administrator’s name PILOT CONTRACTING CORPORATION
Plan administrator’s address 1452 DONALDSON HWY, ERLANGER, KY, 410181047
Administrator’s telephone number 8595258585

Signature of

Role Plan administrator
Date 2012-05-07
Name of individual signing MICHAEL SCHLEPER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/04/29/20110429124409P030050608609001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 236200
Sponsor’s telephone number 8595258585
Plan sponsor’s address 1452 DONALDSON HWY, ERLANGER, KY, 410181047

Plan administrator’s name and address

Administrator’s EIN 610965913
Plan administrator’s name PILOT CONTRACTING CORPORATION
Plan administrator’s address 1452 DONALDSON HWY, ERLANGER, KY, 410181047
Administrator’s telephone number 8595258585

Signature of

Role Plan administrator
Date 2011-04-29
Name of individual signing MICHAEL A. SCHLEPER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/26/20100726145317P040031033943001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1995-07-01
Business code 236200
Sponsor’s telephone number 8595258585
Plan sponsor’s address 1452 DONALDSON HWY, ERLANGER, KY, 410181047

Plan administrator’s name and address

Administrator’s EIN 610965913
Plan administrator’s name PILOT CONTRACTING CORPORATION
Plan administrator’s address 1452 DONALDSON HWY, ERLANGER, KY, 410181047
Administrator’s telephone number 8595258585

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing MICHAEL A. SCHLEPER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing MICHAEL A. SCHLEPER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Brian Schleper Director
JUDY TURNER Director

President

Name Role
Brian Schleper President

Registered Agent

Name Role
QI SERVICES-KENTUCKY, INC. Registered Agent

Incorporator

Name Role
JUDY TURNER Incorporator

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
Annual Report 2021-05-18
Registered Agent name/address change 2021-05-18
Annual Report 2020-04-13
Annual Report 2019-05-10
Annual Report 2018-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315586560 0452110 2011-09-27 21 EAST 11TH STREET, COVINGTON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-11-09
Case Closed 2011-11-14

Related Activity

Type Complaint
Activity Nr 207651712
Safety Yes
308390491 0452110 2004-12-15 381 DUDLEY PIKE, EDGEWOOD, KY, 41017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-15
Case Closed 2005-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-01-27
Abatement Due Date 2004-12-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
307558973 0452110 2004-06-03 1359 GRAND AVE, NEWPORT, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-03
Case Closed 2004-06-03
305061020 0452110 2002-02-13 333 THOMAS MORE PKWY, CRESTVIEW HILLS, KY, 41017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-13
Case Closed 2002-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2002-03-04
Abatement Due Date 2002-02-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
304698285 0452110 2001-08-29 1437 FORT THOMAS AVENUE, FORT THOMAS, KY, 41075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-29
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2001-11-14
Abatement Due Date 2001-11-20
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2001-12-12
Final Order 2002-06-07
Nr Instances 1
Nr Exposed 1
123787681 0452110 1995-08-03 3950 TURKEYFOOT RD., INDEPENDENCE, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-03
Case Closed 1995-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1995-08-25
Abatement Due Date 1995-08-31
Nr Instances 1
Nr Exposed 3
Gravity 01
115938540 0452110 1991-06-04 12TH AND SCOTT, COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-05
Case Closed 1991-06-07
112350343 0452110 1991-03-11 5687 HIGHWAY 237, BURLINGTON, KY, 41005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-12
Case Closed 1991-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2510007200 2020-04-16 0457 PPP 1452 Donaldson Hwy, Erlanger, KY, 41018
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88800
Loan Approval Amount (current) 88800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Erlanger, KENTON, KY, 41018-0001
Project Congressional District KY-04
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89500.53
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State