Search icon

Valiant Construction LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Valiant Construction LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2009 (16 years ago)
Organization Date: 09 Jul 2009 (16 years ago)
Last Annual Report: 13 Jan 2025 (6 months ago)
Managed By: Managers
Organization Number: 0733493
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4124 WAHL STREET BLVD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATRICK OWEN BRODERICK Registered Agent

Member

Name Role
PATRICK O BRODERICK Member

Organizer

Name Role
Bill Abel Organizer

Manager

Name Role
Patrick O Broderick Manager

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
PATRICK BRODERICK
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P1105624

Unique Entity ID

Unique Entity ID:
UJMKBK5AMBS4
CAGE Code:
5KY95
UEI Expiration Date:
2025-08-15

Business Information

Activation Date:
2024-08-19
Initial Registration Date:
2018-07-16

Commercial and government entity program

CAGE number:
5KY95
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-19
CAGE Expiration:
2029-08-19
SAM Expiration:
2025-08-15

Contact Information

POC:
PATRICK BRODERICK
Corporate URL:
www.valiantconstruct.com

Form 5500 Series

Employer Identification Number (EIN):
270509652
Plan Year:
2024
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-03-12
Annual Report 2023-03-22
Annual Report 2022-05-17
Annual Report 2021-02-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PF0025F0360
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2517828.00
Base And Exercised Options Value:
2517828.00
Base And All Options Value:
2517828.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-14
Description:
CONSTRUCTION AWARD FOR THE BIRCH BAYH FEDERAL BUILDING AND U.S. COURTHOUSE, 46 E. OHIO STREET, INDIANAPOLIS, IN 46204 (IN0048ZZ).
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
36C78625D0047
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
4900000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-04-07
Description:
MULTIPLE AWARD IDIQ CONTRACT FOR CONSTRUCTION SERVICES FOR THE NCA CONTINENTAL DISTRICT $49,000,000 IS TOTAL AGGREGATE POOL VALUE OVER 10 YEARS OF PERFORMANCE PERIOD
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AZ: CONSTRUCTION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
36C78625N0408
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-04-04
Description:
MULTIPLE AWARD IDIQ CONTRACT FOR CONSTRUCTION SERVICES FOR THE NCA'S SOUTHEAST DISTRICT. MINIMUM GUARANTEE TASK ORDER
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AZ: CONSTRUCTION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
692680.00
Total Face Value Of Loan:
692680.00
Date:
2020-04-09
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:
655500.00
Total Face Value Of Loan:
655500.00

Trademarks

Serial Number:
88111802
Mark:
VALIANT CONSTRUCTION LLC
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2018-09-11
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
VALIANT CONSTRUCTION LLC

Goods And Services

For:
Construction project management services; General building contractor services; Building construction services
First Use:
2009-07-20
International Classes:
037 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-11
Type:
Planned
Address:
2250 LEESTOWN RD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-12-03
Type:
Planned
Address:
2250 LEESTOWN ROAD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-10-29
Type:
Planned
Address:
800 ZORN AVE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$692,680
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$692,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$698,702.47
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $692,678
Utilities: $1
Jobs Reported:
33
Initial Approval Amount:
$655,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$655,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$659,055.86
Servicing Lender:
Old National Bank
Use of Proceeds:
Payroll: $655,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State