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 (a month 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

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

Vice President

Name Role
JONI R. DOUGLAS Vice President

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
Annual Report 2022-03-10
Annual Report 2021-04-15
Annual Report 2020-02-26
Name Renewal 2019-08-26
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3001767310 2020-04-29 0457 PPP 101 RODGERS PARK DRIVE, CYNTHIANA, KY, 41031
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CYNTHIANA, HARRISON, KY, 41031-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21693.79
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State