Search icon

BRANDSTETTER CARROLL, INC.

Headquarter

Company Details

Name: BRANDSTETTER CARROLL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1982 (43 years ago)
Organization Date: 20 Jul 1982 (43 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0168794
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 2363 CHAUVIN DR., LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of BRANDSTETTER CARROLL, INC., FLORIDA F16000000927 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JVRJG91BE1N4 2025-03-08 2360 CHAUVIN DR STE 105, LEXINGTON, KY, 40517, 3917, USA 2360 CHAUVIN DRIVE, LEXINGTON, KY, 40517, 3917, USA

Business Information

URL http://www.brandstettercarroll.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-12
Initial Registration Date 2010-06-16
Entity Start Date 1982-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANCIS MAHONEY
Address 2360 CHAUVIN DRIVE, 2360 CHAUVIN DRIVE, LEXINGTON KY US 40512, LEXINGTON, KY, 40517, 3917, USA
Title ALTERNATE POC
Name NANCY NOZIK
Address 1220 WEST 6TH ST., SUITE 300, CLEVELAND, OH, 44113, USA
Government Business
Title PRIMARY POC
Name NANCY NOZIK
Address 1220 WEST 6TH ST., SUITE 300, CLEVELAND, OH, 44113, USA
Title ALTERNATE POC
Name MIKE CARROLL
Address 2360 CHAUVIN DRIVE, LEXINGTON, KY, 40517, 3917, USA
Past Performance
Title PRIMARY POC
Name NANCY NOZIK
Address 1220 WEST 6TH ST., SUITE 300, CLEVELAND, OH, 44113, USA
Title ALTERNATE POC
Name MIKE CARROLL
Address 2360 CHAUVIN DR., LEXINGTON, KY, 40517, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANDSTETTER-CARROLL, INC. 401(K) SAVINGS PLAN 2023 611011570 2024-10-15 BRANDSTETTER-CARROLL, INC. 107
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541310
Sponsor’s telephone number 8592681933
Plan sponsor’s address 2360 CHAUVIN DR, LEXINGTON, KY, 405173914
BRANDSTETTER-CARROLL, INC. 401(K) SAVINGS PLAN 2022 611011570 2023-10-13 BRANDSTETTER-CARROLL, INC. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541310
Sponsor’s telephone number 8592681933
Plan sponsor’s address 2360 CHAUVIN DR, LEXINGTON, KY, 405173914
BRANDSTETTER-CARROLL, INC. 401(K) SAVINGS PLAN 2021 611011570 2022-09-21 BRANDSTETTER-CARROLL, INC. 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541310
Sponsor’s telephone number 8592681933
Plan sponsor’s address 2360 CHAUVIN DR, LEXINGTON, KY, 405173914
BRANDSTETTER-CARROLL, INC. 401(K) SAVINGS PLAN 2020 611011570 2021-09-28 BRANDSTETTER-CARROLL, INC. 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541310
Sponsor’s telephone number 8592681933
Plan sponsor’s address 2360 CHAUVIN DR, LEXINGTON, KY, 405173914
BRANDSTETTER-CARROLL, INC. 401(K) SAVINGS PLAN 2019 611011570 2020-10-08 BRANDSTETTER-CARROLL, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541310
Sponsor’s telephone number 8592681933
Plan sponsor’s address 2363 CHAUVIN DR, LEXINGTON, KY, 405173914
BRANDSTETTER-CARROLL, INC. 401(K) SAVINGS PLAN 2018 611011570 2019-12-16 BRANDSTETTER-CARROLL, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541310
Sponsor’s telephone number 8592681933
Plan sponsor’s address 2363 CHAUVIN DR, LEXINGTON, KY, 405173914
BRANDSTETTER-CARROLL, INC. 401(K) SAVINGS PLAN 2017 611011570 2018-11-20 BRANDSTETTER-CARROLL, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541310
Sponsor’s telephone number 8592681933
Plan sponsor’s address 2363 CHAUVIN DR, LEXINGTON, KY, 405173914
BRANDSTETTER-CARROLL, INC. 401(K) SAVINGS PLAN 2016 611011570 2018-01-10 BRANDSTETTER-CARROLL, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541310
Sponsor’s telephone number 8592681933
Plan sponsor’s address 2360 CHAUVIN DR., LEXINGTON, KY, 405173914
BRANDSTETTER-CARROLL, INC. 401(K) SAVINGS PLAN 2015 611011570 2017-01-20 BRANDSTETTER-CARROLL, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541310
Sponsor’s telephone number 8592681933
Plan sponsor’s address 2363 CHAUVIN DR, LEXINGTON, KY, 405173914
BRANDSTETTER-CARROLL, INC. 401(K) SAVINGS PLAN 2014 611011570 2016-04-13 BRANDSTETTER-CARROLL, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541310
Sponsor’s telephone number 8592681933
Plan sponsor’s address 2363 CHAUVIN DR, LEXINGTON, KY, 405173914
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/04/13/20150413105612P040173226327001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541310
Sponsor’s telephone number 8592681933
Plan sponsor’s address 2363 CHAUVIN DR, LEXINGTON, KY, 405173914

Signature of

Role Plan administrator
Date 2015-04-13
Name of individual signing LAWRENCE W. BRANDSTETTER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/04/14/20140414074329P040103242981001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541310
Sponsor’s telephone number 8592681933
Plan sponsor’s address 2363 CHAUVIN DR, LEXINGTON, KY, 405173914

Plan administrator’s name and address

Administrator’s EIN 611011570
Plan administrator’s name BRANDSTETTER-CARROLL, INC.
Plan administrator’s address 2360 CHAUVIN DRIVE, LEXINGTON, KY, 405173914
Administrator’s telephone number 8592681933

Signature of

Role Plan administrator
Date 2014-04-14
Name of individual signing LAWRENCE W. BRANDSTETTER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/01/24/20130124152723P040020200549001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541310
Sponsor’s telephone number 8592681933
Plan sponsor’s address 2360 CHAUVIN DRIVE, LEXINGTON, KY, 405173914

Plan administrator’s name and address

Administrator’s EIN 611011570
Plan administrator’s name BRANDSTETTER-CARROLL, INC.
Plan administrator’s address 2360 CHAUVIN DRIVE, LEXINGTON, KY, 405173914
Administrator’s telephone number 8592681933

Signature of

Role Plan administrator
Date 2013-01-24
Name of individual signing LAWRENCE W. BRANDSTETTER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/03/09/20120309112014P030006956466001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541310
Sponsor’s telephone number 8592681933
Plan sponsor’s address 2360 CHAUVIN DRIVE, LEXINGTON, KY, 405173914

Plan administrator’s name and address

Administrator’s EIN 611011570
Plan administrator’s name BRANDSTETTER-CARROLL, INC.
Plan administrator’s address 2360 CHAUVIN DRIVE, LEXINGTON, KY, 405173914
Administrator’s telephone number 8592681933

Signature of

Role Plan administrator
Date 2012-03-09
Name of individual signing LAWRENCE W. BRANDSTETTER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/04/15/20110415122836P040013848471001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 541310
Sponsor’s telephone number 8592681933
Plan sponsor’s address 2363 CHAUVIN DR, LEXINGTON, KY, 405173914

Plan administrator’s name and address

Administrator’s EIN 611011570
Plan administrator’s name BRANDSTETTER-CARROLL, INC.
Plan administrator’s address 2363 CHAUVIN DR, LEXINGTON, KY, 405173914
Administrator’s telephone number 8592681933

Signature of

Role Plan administrator
Date 2011-04-15
Name of individual signing LAWRENCE W. BRANDSTETTER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
LAWRENCE W. BRANDSTETTER Director
LAWRENCE W BRANDSTETTER Director
MONICA G SUMNER Director
BENJAMIN E BRANDSTETTER Director
MICHAEL E. CARROLL Director

Incorporator

Name Role
LAWRENCE W. BRANDSTETTER Incorporator
MICHAEL E. CARROLL Incorporator

President

Name Role
BENJAMIN E BRANDSTETTER President

Registered Agent

Name Role
BENJAMIN E. BRANDSTETTER Registered Agent

Vice President

Name Role
MONICA G SUMNER Vice President

Former Company Names

Name Action
BRANDSTETTER/CARROLL, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-07-06
Annual Report 2022-07-19
Annual Report 2021-06-15
Annual Report 2020-06-15
Annual Report 2019-04-23
Annual Report Amendment 2018-06-11
Annual Report 2018-04-17
Amendment 2017-03-01
Registered Agent name/address change 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4545267000 2020-04-03 0457 PPP 2360 Chauvin Drive, LEXINGTON, KY, 40517-3913
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 906400
Loan Approval Amount (current) 906400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-3913
Project Congressional District KY-06
Number of Employees 50
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 914305.82
Forgiveness Paid Date 2021-02-19
6745778403 2021-02-10 0457 PPS 2360 Chauvin Dr Ste 201, Lexington, KY, 40517-3976
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 658815
Loan Approval Amount (current) 906400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-3976
Project Congressional District KY-06
Number of Employees 55
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 912140.53
Forgiveness Paid Date 2021-10-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1256411 BRANDSTETTER CARROLL, INC - JVRJG91BE1N4 2360 CHAUVIN DR STE 105, LEXINGTON, KY, 40517-3917
Capabilities Statement Link -
Phone Number 216-241-4480
Fax Number 859-268-3341
E-mail Address nnozik@bciaep.com
WWW Page http://www.brandstettercarroll.com
E-Commerce Website -
Contact Person NANCY NOZIK
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 61DD8
Year Established 1982
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Small No
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Small Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-02 2025 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 83246
Judicial 2024-11-04 2025 - Judicial Department Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 16610
Judicial 2024-10-03 2025 - Judicial Department Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 100460.6
Executive 2024-07-09 2025 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 166492
Executive 2023-10-05 2024 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 80646
Executive 2023-09-29 2024 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 83246
Executive 2023-09-21 2024 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 80646
Executive 2023-09-14 2024 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 76421

Sources: Kentucky Secretary of State