Search icon

FILCON CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FILCON CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1997 (28 years ago)
Organization Date: 25 Apr 1997 (28 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0432041
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 915 DEATSVILLE RD, COX'S CREEK, KY 40013
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIM FILIATREAU Registered Agent

Member

Name Role
Tim Filiatreau Member

Organizer

Name Role
TIM FILIATREAU Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-349-9110
Contact Person:
TIM FILIATREAU
User ID:
P1074452
Trade Name:
FILCON CONSTRUCTION LLC

Unique Entity ID

Unique Entity ID:
JFDHHMUUAHC3
CAGE Code:
5FL56
UEI Expiration Date:
2025-07-31

Business Information

Doing Business As:
FILCON CONSTRUCTION LLC
Activation Date:
2024-08-02
Initial Registration Date:
2009-04-30

Commercial and government entity program

CAGE number:
5FL56
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-02
CAGE Expiration:
2029-08-02
SAM Expiration:
2025-07-31

Contact Information

POC:
TIM FILIATREAU

Form 5500 Series

Employer Identification Number (EIN):
311527894
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-04-14
Annual Report 2020-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
506362.50
Total Face Value Of Loan:
506362.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-12
Type:
Referral
Address:
8708 US 22, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-26
Type:
Referral
Address:
PRIMROSE & WESTPORT RD, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-01-20
Type:
Referral
Address:
US HWY 235 & 31E, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-07-03
Type:
Planned
Address:
7507 VAUGHN HILL RD, LOUISVILLE, KY, 40228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-25
Type:
Accident
Address:
4510 CHAMBERLAIN LN, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$506,362.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$506,362.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$508,880.25
Servicing Lender:
The Lincoln National Bank of Hodgenville
Use of Proceeds:
Payroll: $506,362.5

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 349-9110
Add Date:
1997-10-16
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State