Search icon

PILLER CONSTRUCTION COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: PILLER CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2005 (20 years ago)
Organization Date: 15 Dec 2005 (20 years ago)
Last Annual Report: 13 Feb 2025 (7 months ago)
Organization Number: 0627705
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 12592 WESLEY CHAPEL RD, CALIFORNIA, KY 41007
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Andrew J Piller President

Registered Agent

Name Role
ANDREW J. PILLER Registered Agent

Secretary

Name Role
Andrew J Piller Secretary

Vice President

Name Role
Julie G Piler Vice President

Treasurer

Name Role
Andrew J Piller Treasurer

Director

Name Role
Andrew J Piller Director

Incorporator

Name Role
ANDREW J. PILLER Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-08
Annual Report 2023-03-17
Annual Report 2022-03-09
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
3500.00
Total Face Value Of Loan:
3500.00
Date:
2020-05-03
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:
3500.00
Total Face Value Of Loan:
3500.00
Date:
2020-05-03
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:
3500.00
Total Face Value Of Loan:
3500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,500
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,522.46
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $3,500
Jobs Reported:
1
Initial Approval Amount:
$3,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,530.53
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $3,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State