Search icon

BRANSCUM CONSTRUCTION COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRANSCUM CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 1977 (48 years ago)
Organization Date: 08 Sep 1977 (48 years ago)
Last Annual Report: 04 Feb 2025 (5 months ago)
Organization Number: 0083110
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: P. O. BOX 559, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
STEPHEN BRANSCUM Registered Agent

Director

Name Role
PAUL BRANSCUM Director
Stephen P Branscum Director
Rita C. Branscum Director
STEPHEN PAUL BRANSCUM Director

Officer

Name Role
Stephen P. Branscum Officer

President

Name Role
JOSHUA G. BRANSCUM President

Secretary

Name Role
JOSHUA G. BRANSCUM Secretary

Treasurer

Name Role
STEPHEN P. BRANSCUM Treasurer

Incorporator

Name Role
PAUL BRANSCUM Incorporator

Links between entities

Type:
Headquarter of
Company Number:
880502
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-933-129
State:
ALABAMA
Type:
Headquarter of
Company Number:
F05000002796
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
610923668
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
102
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-01-29
Annual Report Amendment 2023-05-30
Annual Report 2023-01-18
Annual Report Amendment 2022-10-04

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
1084300.00
Total Face Value Of Loan:
1084300.00
Date:
2020-04-07
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:
1084300.00
Total Face Value Of Loan:
1084300.00
Date:
2015-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
NEW SPORTS COMPLEX FOR RUSSELL CO. HIGH SCHOOL
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
NEW CONSTRUCTION - MAINTENANCE FACILITY
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-08
Type:
Unprog Rel
Address:
2166 S. HWY 127, RUSSELL SPRINGS, KY, 42642
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-20
Type:
Unprog Rel
Address:
404 STEVE DRIVE, RUSSELL SPRINGS, KY, 42642
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-09-27
Type:
FollowUp
Address:
53 SOUTH MAIN STREET, BRODHEAD, KY, 40409
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-07-12
Type:
Referral
Address:
53 SOUTH MAIN STREET, BRODHEAD, KY, 40409
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-12-29
Type:
Unprog Rel
Address:
350 BOULEVARD OF CHAMPIONS RD, WILLIAMSBURG, KY, 40769
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
89
Initial Approval Amount:
$1,084,300
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,084,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,093,063.52
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $1,084,300
Jobs Reported:
74
Initial Approval Amount:
$1,084,300
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,084,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,091,073.16
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $1,084,295
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 866-3028
Add Date:
1998-07-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
6
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-07-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EGIZII ELECTRIC, INC.
Party Role:
Plaintiff
Party Name:
BRANSCUM CONSTRUCTION COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State