Search icon

BIZZACK CONSTRUCTION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BIZZACK CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2005 (20 years ago)
Organization Date: 21 Oct 2005 (20 years ago)
Last Annual Report: 18 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0624128
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3009 ATKINSON AVENUE, SUITE 200, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARY R. WEITKAMP Registered Agent

Member

Name Role
Bizzack, Inc Member
Steven L Lawson Member
Ronald D Plummer Member
Gary L Taylor Member

Organizer

Name Role
GARY R. WEITKAMP Organizer

Links between entities

Type:
Headquarter of
Company Number:
000-072-999
State:
ALABAMA

Form 5500 Series

Employer Identification Number (EIN):
203814182
Plan Year:
2023
Number Of Participants:
291
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
50
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2315 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-10-11 2023-10-11
Document Name Coverage Letter KYR004250 RN.pdf
Date 2023-10-11
Document Download
2315 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-05-16 2019-05-16
Document Name Coverage Letter KYR004250.pdf
Date 2019-05-16
Document Download
2315 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2017-06-28 2017-06-28
Document Name Coverage Letter KYR004250.pdf
Date 2017-06-29
Document Download
2315 Wastewater KPDES Industrial-New Approval Issued 2013-03-15 2013-03-15
Document Name Final Fact Sheet KY0110604.pdf
Date 2013-03-19
Document Download
Document Name S Final Permit KY0110604.pdf
Date 2013-03-19
Document Download
Document Name S KY0110604 Final Issue Letter.pdf
Date 2013-03-19
Document Download

Former Company Names

Name Action
BIZZACK, LLC Old Name
NEW-BIZ LLC Old Name

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-07
Annual Report 2023-03-21
Annual Report 2022-03-21
Annual Report 2021-02-06

Mines

Mine Information

Mine Name:
US 460 Sta. 3 + 90 and left of 4+ 35
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Bizzack Construction LLC
Party Role:
Operator
Start Date:
2007-05-03
Party Name:
Bizzack Inc; Steven L Lawson
Party Role:
Current Controller
Start Date:
2007-05-03
Party Name:
Bizzack Construction LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Red Rock #4
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Bizzack Construction LLC
Party Role:
Operator
Start Date:
2008-10-27
Party Name:
Bizzack Inc; Steven L Lawson
Party Role:
Current Controller
Start Date:
2008-10-27
Party Name:
Bizzack Construction LLC
Party Role:
Current Operator

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 299-0480
Add Date:
2006-03-30
Operation Classification:
Private(Property)
power Units:
55
Drivers:
30
Inspections:
119
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-03-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
BIZZACK CONSTRUCTION, LLC
Party Role:
Plaintiff

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 2025-02-25 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 112213.84
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 458011.25
Executive 2025-02-12 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 549416.48
Executive 2025-01-16 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 99844.87
Executive 2025-01-08 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 178709.4

Sources: Kentucky Secretary of State