Search icon

B. L. RADDEN & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B. L. RADDEN & SON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 1958 (67 years ago)
Organization Date: 16 May 1958 (67 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0042602
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 55584, LEXINGTON, KY 40555
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
B. L. RADDEN Incorporator
CARL T. RADDEN Incorporator
ALBERTA RADDEN Incorporator

Secretary

Name Role
Nancy Benton Secretary

Director

Name Role
Alberta Radden Director
C T Radden Jr Director
C T Radden Sr Director
Patrick Alex Radden Director

Officer

Name Role
C. Tom Radden Officer

Registered Agent

Name Role
C T RADDEN SR. Registered Agent

President

Name Role
C. Tom Radden Jr. President

Treasurer

Name Role
C. Tom Radden Jr. Treasurer

Vice President

Name Role
Patrick Alex Radden Vice President

Form 5500 Series

Employer Identification Number (EIN):
610544756
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-02-05
Annual Report 2020-03-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24913P1141
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4557.00
Base And Exercised Options Value:
4557.00
Base And All Options Value:
4557.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-02-20
Description:
IGF::OT::IGF PAINT DECORATIVE COLUMNS
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
J072: MAINT/REPAIR/REBUILD OF EQUIPMENT- HOUSEHOLD AND COMMERCIAL FURNISHINGS AND APPLIANCES

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
188817.00
Total Face Value Of Loan:
188817.00
Date:
2020-05-02
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:
189102.00
Total Face Value Of Loan:
189102.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-15
Type:
Prog Related
Address:
105 CENTER STREET, BARBOURVILLE, KY, 40906
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-01
Type:
Referral
Address:
700 CAPITAL AVE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-07-24
Type:
Prog Related
Address:
1340 HWY 30, TYNER, KY, 40486
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-09-19
Type:
Prog Related
Address:
J.C. CHAMBERS LN, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-04
Type:
Prog Related
Address:
600 W WALNUT ST, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188817
Current Approval Amount:
188817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191088.89

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State