Search icon

BCD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BCD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 1979 (46 years ago)
Organization Date: 07 May 1979 (46 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0117757
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1962 FILIATREAU LANE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
JOHNATHON J BELLISARIO Vice President
MARY L CULVER Vice President

Director

Name Role
J. A. BOONE, JR. Director
DONALD L. CHOWNING Director
RAY DOWNS Director

Incorporator

Name Role
RAY DOWNS Incorporator

Registered Agent

Name Role
MARY CULVER Registered Agent

President

Name Role
JASON HARROD President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G3JDBFDFJWM4
UEI Expiration Date:
2025-02-04

Business Information

Activation Date:
2024-02-07
Initial Registration Date:
2023-03-02

Form 5500 Series

Employer Identification Number (EIN):
610960138
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-03
Annual Report 2023-03-03
Annual Report 2022-04-06
Annual Report 2021-03-05

USAspending Awards / Financial Assistance

Date:
2023-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2790000.00
Total Face Value Of Loan:
2790000.00
Date:
2023-06-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT $20K AND LESS
Obligated Amount:
13782.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
589600.00
Total Face Value Of Loan:
589600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-09
Type:
Prog Related
Address:
130 MCCLELLAN CIRCLE, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-04-09
Type:
Referral
Address:
110 NORTH MAIN, MARION, KY, 42064
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-10-28
Type:
FollowUp
Address:
2885 NEW SHEPHERDSVILLE RD, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-06
Type:
Planned
Address:
1200 CARDINAL DRIVE, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-11
Type:
Unprog Rel
Address:
2885 NEW SHEPHERDSVILLE RD, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
589600
Current Approval Amount:
589600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
592879.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 348-2008
Add Date:
1999-02-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 39103.87
Executive 2024-12-19 2025 Transportation Cabinet Office of Support Services General Construction General Construction 58650
Executive 2024-12-16 2025 Transportation Cabinet Office of Support Services General Construction General Construction 101947.57
Executive 2024-12-05 2025 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 151098.25
Executive 2024-12-04 2025 Transportation Cabinet Office of Support Services General Construction General Construction 88357.67

Sources: Kentucky Secretary of State