Search icon

BEN TERLAU CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BEN TERLAU CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2005 (20 years ago)
Organization Date: 08 Jun 2005 (20 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0614814
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 2566 LONA LANE, UNION, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT B TERLAU Registered Agent

Member

Name Role
Robert B. Terlau Member

Organizer

Name Role
ROBERT B TERLAU Organizer

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-05-24
Registered Agent name/address change 2022-06-08
Annual Report 2022-06-08
Principal Office Address Change 2021-04-27

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 384-0297
Add Date:
2006-03-13
Operation Classification:
Private(Property)
power Units:
13
Drivers:
11
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 85365
Executive 2025-01-13 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 134650.76
Executive 2024-12-11 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 54942.88
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 15714.29

Sources: Kentucky Secretary of State