Search icon

B. L. RADDEN & SON, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B.L. RADDEN & SON, INC. PROFIT SHARING PLAN 2023 610544756 2024-05-30 B.L. RADDEN & SON, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-01
Business code 444120
Sponsor’s telephone number 8592521445
Plan sponsor’s address 1388 PRIDEMORE CT, LEXINGTON, KY, 40505
B.L. RADDEN & SON, INC. PROFIT SHARING PLAN 2022 610544756 2023-03-31 B.L. RADDEN & SON, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-01
Business code 444120
Sponsor’s telephone number 8592521445
Plan sponsor’s address 1388 PRIDEMORE CT, LEXINGTON, KY, 40505
B.L. RADDEN & SON, INC. PROFIT SHARING PLAN 2021 610544756 2023-01-20 B.L. RADDEN & SON, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-01
Business code 444120
Sponsor’s telephone number 8592521445
Plan sponsor’s address 1388 PRIDEMORE CT, LEXINGTON, KY, 40505
B.L. RADDEN & SON, INC. PROFIT SHARING PLAN 2020 610544756 2022-02-21 B.L. RADDEN & SON, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-01
Business code 444120
Sponsor’s telephone number 8592521445
Plan sponsor’s address 1388 PRIDEMORE CT, LEXINGTON, KY, 40505
B.L. RADDEN & SON, INC. PROFIT SHARING PLAN 2019 610544756 2021-06-01 B.L. RADDEN & SON, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-01
Business code 444120
Sponsor’s telephone number 8592521445
Plan sponsor’s address 1388 PRIDEMORE CT, LEXINGTON, KY, 40505
B.L. RADDEN & SON, INC. PROFIT SHARING PLAN 2018 610544756 2020-07-15 B.L. RADDEN & SON, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-01
Business code 444120
Sponsor’s telephone number 8592521445
Plan sponsor’s address 1388 PRIDEMORE CT, LEXINGTON, KY, 40505
B.L. RADDEN & SON, INC. PROFIT SHARING PLAN 2017 610544756 2019-05-10 B.L. RADDEN & SON, INC. 27
Three-digit plan number (PN) 001
Effective date of plan 1988-12-01
Business code 444120
Sponsor’s telephone number 8592521445
Plan sponsor’s address 1388 PRIDEMORE COURT, LEXINGTON, KY, 40505
B.L. RADDEN & SON, INC. PROFIT SHARING PLAN 2017 610544756 2020-07-15 B.L. RADDEN & SON, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-01
Business code 444120
Sponsor’s telephone number 8592521445
Plan sponsor’s address 1388 PRIDEMORE COURT, LEXINGTON, KY, 40505

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

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
Annual Report 2019-08-19
Annual Report 2018-08-22
Annual Report 2017-05-30
Annual Report 2016-03-21
Annual Report 2015-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315057075 0452110 2011-06-15 105 CENTER STREET, BARBOURVILLE, KY, 40906
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-06-15
Case Closed 2011-06-17

Related Activity

Type Inspection
Activity Nr 315057018
311291421 0452110 2007-10-01 700 CAPITAL AVE, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-10-01
Case Closed 2007-11-21

Related Activity

Type Referral
Activity Nr 202696332
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-10-12
Abatement Due Date 2007-10-01
Current Penalty 2240.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
310102611 0452110 2006-07-24 1340 HWY 30, TYNER, KY, 40486
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-07-24
Case Closed 2006-07-24

Related Activity

Type Inspection
Activity Nr 309587236
309124170 0452110 2005-09-19 J.C. CHAMBERS LN, BEREA, KY, 40403
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-09-19
Case Closed 2005-09-19

Related Activity

Type Inspection
Activity Nr 309124196
307078964 0452110 2003-12-04 600 W WALNUT ST, DANVILLE, KY, 40422
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-12-04
Case Closed 2003-12-04

Related Activity

Type Inspection
Activity Nr 307078956
305909251 0452110 2002-11-21 917 MAIN ST, PARIS, KY, 40361
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-11-21
Case Closed 2002-11-21
104342423 0452110 1989-11-16 4088 LEITCHFIELD ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-17
Case Closed 1989-11-27
104274444 0452110 1987-11-05 172 TRADE ST, LEXINGTON, KY, 40510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-05
Case Closed 1987-11-11
104275862 0452110 1987-08-18 LEESTOWN INDUSTRIAL PK TRADE STREET, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-18
Case Closed 1989-07-19
14802854 0452110 1985-02-26 MAIN ST. & BROADWAY, LEXINGTON, KY, 40507
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-02-28
Case Closed 1985-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-03-15
Abatement Due Date 1985-02-26
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1985-03-15
Abatement Due Date 1985-02-26
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-01
Case Closed 1985-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1984-11-27
Abatement Due Date 1984-12-26
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-11-27
Abatement Due Date 1984-12-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7984008408 2021-02-12 0457 PPS 1388 Pridemore Ct, Lexington, KY, 40505-4119
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188817
Loan Approval Amount (current) 188817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-4119
Project Congressional District KY-06
Number of Employees 11
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191088.89
Forgiveness Paid Date 2022-05-05

Sources: Kentucky Secretary of State