Search icon

REDD, BROWN & WILLIAMS CONSTRUCTION CO., INC.

Company Details

Name: REDD, BROWN & WILLIAMS CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1983 (42 years ago)
Organization Date: 24 Feb 1983 (42 years ago)
Last Annual Report: 18 Mar 2025 (3 months ago)
Organization Number: 0175256
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 W MAIN STREET, SUITE 2300, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
JONI R. DOUGLAS Vice President

President

Name Role
RICHARD M. WEHRLE President

Director

Name Role
RICHARD M. WEHRLE Director
PAUL D. BROWN, SR. Director
MIKE BROWN Director
PAUL DAVID BROWN, JR. Director

Incorporator

Name Role
PAUL D. BROWN, SR. Incorporator

Registered Agent

Name Role
S&H LEXINGTON, LLC Registered Agent

Former Company Names

Name Action
J. B. FINANCE COMPANY, INC. Merger
Brown CBS Corp Merger

Assumed Names

Name Status Expiration Date
BROWN ENTERPRISES BUSINESS CENTER Inactive 2025-02-12
LEE'S FAMOUS RECIPE OF CYNTHIANA Inactive 2017-06-15
JAMES A. BROWN CONSTRUCTION CO. Inactive 2013-10-15

Filings

Name File Date
Annual Report 2025-03-18
Amended Assumed Name 2025-01-28
Annual Report 2024-03-24
Principal Office Address Change 2023-03-22
Annual Report 2023-03-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
21500.00
Total Face Value Of Loan:
21500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21500
Current Approval Amount:
21500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21693.79

Sources: Kentucky Secretary of State