Search icon

LLOYD BILYEU CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: LLOYD BILYEU CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1982 (42 years ago)
Organization Date: 09 Dec 1982 (42 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0172825
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10025 GRASSLAND DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 10000

Links between entities

Type Company Name Company Number State
Headquarter of LLOYD BILYEU CONSTRUCTION COMPANY, INC., FLORIDA F03000004977 FLORIDA

Registered Agent

Name Role
JEFFREY W. MCLELLAN Registered Agent

Incorporator

Name Role
JULIA P. HAGAN Incorporator

Director

Name Role
Jeffrey W McLellan Director
JULIA P. HAGAN Director

President

Name Role
Jeffrey W. Mclellan President

Former Company Names

Name Action
DAHLEM CONSTRUCTION COMPANY, INC. Old Name
BETHEL-DAHLEM CONSTRUCTON COMPANY, INC. Old Name
BETHEL BUILDINGS, INC. Old Name
BETHEL BUILDING SYSTEMS, INC. Old Name

Assumed Names

Name Status Expiration Date
LBM CONSTRUCTION COMPANY, INC. Inactive 2020-03-23
LBM CONSTRUCTION CO., INC. Inactive 2020-03-23
BETHEL BUILDINGS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-04-04
Annual Report 2023-05-16
Annual Report 2022-05-25
Annual Report 2021-05-10
Certificate of Assumed Name 2020-03-27
Annual Report 2020-03-26
Registered Agent name/address change 2019-03-11
Annual Report 2019-03-11
Principal Office Address Change 2019-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312210644 0452110 2008-06-23 1751 S 5TH ST, LOUISVILLE, KY, 40208
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-06-24
Case Closed 2008-06-24

Related Activity

Type Inspection
Activity Nr 312210636
312210628 0452110 2008-06-19 1751 S 5TH ST, LOUISVILLE, KY, 40208
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-06-20
Case Closed 2008-09-03

Related Activity

Type Referral
Activity Nr 202842175
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2008-08-20
Abatement Due Date 2008-06-19
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2008-08-20
Abatement Due Date 2008-06-19
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
308980606 0452110 2005-10-04 1903 HEBRON LN, BROOKS, KY, 40109
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-04
Case Closed 2005-10-04
306520826 0452110 2003-10-13 13900 SHELBYVILLE ROAD, LOUISVILLE, KY, 40223
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-10-13
Case Closed 2003-10-13

Related Activity

Type Inspection
Activity Nr 306520818
305367781 0452110 2002-10-22 2608 BROWNS LANE, LOUISVILLE, KY, 40220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-22
Case Closed 2003-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2002-12-26
Abatement Due Date 2002-10-22
Nr Instances 1
Nr Exposed 3
305059388 0452110 2002-01-25 HURSTBOURNE PARKWAY AT SIX MILE LANE, LOUISVILLE, KY, 40229
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-25
Case Closed 2002-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B02
Issuance Date 2002-02-22
Abatement Due Date 2002-02-28
Current Penalty 3000.0
Initial Penalty 42000.0
Contest Date 2002-03-04
Final Order 2002-07-09
Nr Instances 1
Nr Exposed 4
303754436 0452110 2001-03-01 4505 ILLINOIS AVENUE, LOUISVILLE, KY, 40502
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-03-01
Case Closed 2001-03-30

Related Activity

Type Accident
Activity Nr 101865145

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-03-12
Abatement Due Date 2001-03-16
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
2453512 0419000 1986-12-17 SIMNET "T" FACILITY, FORT KNOX, KY, 40121
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-18
Case Closed 1987-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-01-09
Abatement Due Date 1987-01-12
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1987-01-09
Abatement Due Date 1987-01-12
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-01-09
Abatement Due Date 1987-01-12
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260153 H13
Issuance Date 1987-01-09
Abatement Due Date 1987-01-12
Nr Instances 1
Nr Exposed 1
2797165 0452110 1986-09-18 4004 DUPONT CIRCLE, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-18
Case Closed 1986-09-29
104324652 0452110 1986-08-25 10216 TAYULORSVILLE ROAD, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-25
Case Closed 1986-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1986-09-22
Abatement Due Date 1986-09-26
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-22
Case Closed 1986-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-08-22
Abatement Due Date 1986-08-27
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5336437001 2020-04-05 0457 PPP 10025 GRASSLAND DR, LOUISVILLE, KY, 40299-2886
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376300
Loan Approval Amount (current) 376300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2886
Project Congressional District KY-03
Number of Employees 25
NAICS code 236210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 379712.47
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1824353 Interstate 2025-01-13 2620 2024 1 1 Private(Property)
Legal Name LLOYD BILYEU CONSTRUCTION
DBA Name -
Physical Address 10025 GRASSLAND DRIVE, LOUISVILLE, KY, 40299, US
Mailing Address 10025 GRASSLAND DRIVE, LOUISVILLE, KY, 40299, US
Phone (502) 452-1151
Fax (502) 454-0291
E-mail DONNIEM@LBMCONSTRUCTIONCO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State