Search icon

PEARCE BLACKBURN ROOFING, LLC

Company Details

Name: PEARCE BLACKBURN ROOFING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 2004 (21 years ago)
Organization Date: 09 Mar 2004 (21 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0580884
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 309 BLUE SKY PARKWAY, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEARCE-BLACKBURN ROOFING, LLC PREVAILING WAGE PROFIT SHARING PLAN 2023 200894682 2024-08-16 PEARCE-BLACKBURN ROOFING, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 238100
Sponsor’s telephone number 8592635137
Plan sponsor’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
PEARCE-BLACKBURN ROOFING, LLC PREVAILING WAGE PROFIT SHARING PLAN 2022 200894682 2023-06-12 PEARCE-BLACKBURN ROOFING, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 238100
Sponsor’s telephone number 8592635137
Plan sponsor’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
PEARCE-BLACKBURN ROOFING, LLC PREVAILING WAGE PROFIT SHARING PLAN 2021 200894682 2022-10-11 PEARCE-BLACKBURN ROOFING, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 238100
Sponsor’s telephone number 8592635137
Plan sponsor’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
PEARCE-BLACKBURN ROOFING, LLC PREVAILING WAGE PROFIT SHARING PLAN 2020 200894682 2021-09-01 PEARCE-BLACKBURN ROOFING, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 238100
Sponsor’s telephone number 8592635137
Plan sponsor’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
PEARCE-BLACKBURN ROOFING, LLC PREVAILING WAGE PROFIT SHARING PLAN 2019 200894682 2020-06-16 PEARCE-BLACKBURN ROOFING, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 238100
Sponsor’s telephone number 8592635137
Plan sponsor’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
PEARCE-BLACKBURN ROOFING, LLC PREVAILING WAGE PROFIT SHARING PLAN 2018 200894682 2019-06-25 PEARCE-BLACKBURN ROOFING, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 238100
Sponsor’s telephone number 8592635137
Plan sponsor’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
PEARCE-BLACKBURN ROOFING, LLC PREVAILING WAGE PROFIT SHARING PLAN 2017 200894682 2018-06-26 PEARCE-BLACKBURN ROOFING, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 238100
Sponsor’s telephone number 8592635137
Plan sponsor’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
PEARCE-BLACKBURN ROOFING, LLC PREVAILING WAGE PROFIT SHARING PLAN 2016 200894682 2017-10-10 PEARCE-BLACKBURN ROOFING, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 238100
Sponsor’s telephone number 8592635137
Plan sponsor’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
PEARCE-BLACKBURN ROOFING, LLC PREVAILING WAGE PROFIT SHARING PLAN 2015 200894682 2016-10-13 PEARCE-BLACKBURN ROOFING, LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 238100
Sponsor’s telephone number 8592635137
Plan sponsor’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
PEARCE-BLACKBURN ROOFING, LLC PREVAILING WAGE PROFIT SHARING PLAN 2014 200894682 2015-10-04 PEARCE-BLACKBURN ROOFING, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 238100
Sponsor’s telephone number 8592635137
Plan sponsor’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 200894682
Plan administrator’s name PEARCE-BLACKBURN ROOFING, LLC
Plan administrator’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
Administrator’s telephone number 8592635137

Signature of

Role Plan administrator
Date 2015-10-04
Name of individual signing WILLIAM T. PEARCE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/08/25/20140825075735P030099879751001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 238100
Sponsor’s telephone number 8592635137
Plan sponsor’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 200894682
Plan administrator’s name PEARCE-BLACKBURN ROOFING, LLC
Plan administrator’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
Administrator’s telephone number 8592635137

Signature of

Role Plan administrator
Date 2014-08-25
Name of individual signing WILLIAM T. PEARCE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/14/20131014140620P030000620740001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 238100
Sponsor’s telephone number 8592635137
Plan sponsor’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 200894682
Plan administrator’s name PEARCE-BLACKBURN ROOFING, LLC
Plan administrator’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
Administrator’s telephone number 8592635137

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing WILLIAM T. PEARCE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/09/25/20120925114812P040031573393001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 238100
Sponsor’s telephone number 8592635137
Plan sponsor’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 200894682
Plan administrator’s name PEARCE-BLACKBURN ROOFING, LLC
Plan administrator’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
Administrator’s telephone number 8592635137

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing WILLIAM T. PEARCE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/07/20111007073642P030144033009001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 238100
Sponsor’s telephone number 8592635137
Plan sponsor’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 200894682
Plan administrator’s name PEARCE-BLACKBURN ROOFING, LLC
Plan administrator’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
Administrator’s telephone number 8592635137

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing WILLIAM T. PEARCE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/12/20101012210751P030008790194001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 238100
Sponsor’s telephone number 8592635137
Plan sponsor’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 200894682
Plan administrator’s name PEARCE-BLACKBURN ROOFING, LLC
Plan administrator’s address 309 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
Administrator’s telephone number 8592635137

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing LESLIE O'BRYAN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
SCOT CASEY Registered Agent

Manager

Name Role
SCOT CASEY Manager
TERRY SANDY Manager
ERIC WOLFFBRANDT Manager
MATT RATCLIFF Manager

Organizer

Name Role
WILLIAM T. PEARCE Organizer
GREG BLACKBURG Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-04
Annual Report 2023-02-17
Annual Report Amendment 2022-06-24
Annual Report 2022-01-26
Annual Report 2021-04-13
Annual Report 2020-04-23
Annual Report 2019-05-17
Annual Report 2018-08-16
Registered Agent name/address change 2017-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314956707 0452110 2011-01-31 501 EPWORTH AVENUE, WILMORE, KY, 40390
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-01-31
Case Closed 2011-06-23

Related Activity

Type Inspection
Activity Nr 314956723

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2011-06-03
Abatement Due Date 2011-06-09
Initial Penalty 9800.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4833887101 2020-04-13 0457 PPP 309 Blue Sky Parkway, LEXINGTON, KY, 40509-9444
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270200
Loan Approval Amount (current) 270200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-9444
Project Congressional District KY-06
Number of Employees 25
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271648.57
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
658978 Intrastate Non-Hazmat 2023-01-23 8800 2022 5 5 Private(Property)
Legal Name PEARCE - BLACKBURN ROOFING LLC
DBA Name -
Physical Address 309 BLUE SKY PKWY, LEXINGTON, KY, 40509, US
Mailing Address 309 BLUE SKY PKWY, LEXINGTON, KY, 40509, US
Phone (859) 263-5137
Fax (859) 263-5139
E-mail SCASEY263@WINDSTREAM.NET

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

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-10 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 29330.71
Executive 2025-01-10 2025 Cabinet of the General Government Department Of Military Affairs Supplies Building Materials & Supplies 6257.47
Executive 2025-01-09 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 15849.6
Executive 2025-01-09 2025 Cabinet of the General Government Department Of Military Affairs Supplies Building Materials & Supplies 7284.63
Executive 2025-01-02 2025 Cabinet for Universities Kentucky State University General Construction General Construction 24880.52
Executive 2024-12-13 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 14227.2
Executive 2024-12-13 2025 Cabinet of the General Government Department Of Military Affairs Supplies Building Materials & Supplies 8167.27
Executive 2024-12-09 2025 Cabinet of the General Government Department Of Military Affairs Supplies Building Materials & Supplies 6821.31
Executive 2024-12-09 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 13977.58
Executive 2024-11-22 2025 Cabinet of the General Government Department Of Military Affairs Supplies Building Materials & Supplies 1902.97

Sources: Kentucky Secretary of State