Search icon

BICKETT TILING & EXCAVATING, LLC

Company Details

Name: BICKETT TILING & EXCAVATING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2007 (18 years ago)
Organization Date: 30 Jul 2007 (18 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0669893
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42327
City: Calhoun, W Louisville, West Louisville
Primary County: McLean County
Principal Office: 229 HIGHWAY 136 WEST, CALHOUN, KY 42327
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BICKETT TILING & EXCAVATING CBS BENEFIT PLAN 2023 260774213 2024-04-29 BICKETT TILING & EXCAVATING 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 2702733843
Plan sponsor’s address 229 STATE ROUTE 136 W, CALHOUN, KY, 42327

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BICKETT TILING & EXCAVATING CBS BENEFIT PLAN 2022 260774213 2023-12-27 BICKETT TILING & EXCAVATING 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 2702733843
Plan sponsor’s address 229 STATE ROUTE 136 W, CALHOUN, KY, 42327

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BICKETT TILING & EXCAVATING CBS BENEFIT PLAN 2021 260774213 2022-12-29 BICKETT TILING & EXCAVATING 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 2702733843
Plan sponsor’s address 229 STATE ROUTE 136 W, CALHOUN, KY, 42327

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BICKETT TILING & EXCAVATING CBS BENEFIT PLAN 2020 260774213 2021-12-14 BICKETT TILING & EXCAVATING 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 2702733843
Plan sponsor’s address 229 STATE ROUTE 136 W, CALHOUN, KY, 42327

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BICKETT TILING & EXCAVATING CBS BENEFIT PLAN 2019 260774213 2020-12-23 BICKETT TILING & EXCAVATING 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 2702733843
Plan sponsor’s address 229 STATE ROUTE 136 W, CALHOUN, KY, 42327

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JULIE BICKETT Registered Agent

Member

Name Role
JULIE A Bickett Member
JOHN P BICKETT Member
BRENT A. BICKETT Member

Organizer

Name Role
JULIE BICKETT Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Annual Report 2022-05-04
Annual Report 2021-10-03
Annual Report 2020-03-19
Annual Report 2019-04-11
Annual Report 2018-04-06
Annual Report 2017-03-23
Annual Report 2016-02-25
Annual Report 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9992137001 2020-04-09 0457 PPP 229 STATE ROUTE 136 W, CALHOUN, KY, 42327-9576
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33900
Loan Approval Amount (current) 33900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALHOUN, MCLEAN, KY, 42327-9576
Project Congressional District KY-02
Number of Employees 1
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34177.7
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State