Search icon

BRAINER AND WASKOM, INC.

Company Details

Name: BRAINER AND WASKOM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1984 (41 years ago)
Organization Date: 24 Feb 1984 (41 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0186973
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6509 APPLEGATE LANE, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
PATRICK J. WASKOM Director
MERRIBETH WASKOM Director
RICHARD C. BRAINER Director
PATRICIA BRAINER Director

Incorporator

Name Role
PATRICK J. WASKOM Incorporator
RICHARD BRAINER Incorporator

Registered Agent

Name Role
DARREN WASKOM Registered Agent

President

Name Role
DARREN WASKOM President

Secretary

Name Role
CARRIE MCCAULEY Secretary

Treasurer

Name Role
CARRIE MCCAULEY Treasurer

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Principal Office Address Change 2021-02-10
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305362980 0452110 2003-04-29 9825 FORREST VILLAGE LANE, LOUISVILLE, KY, 40223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-04-29
Case Closed 2003-04-29

Related Activity

Type Inspection
Activity Nr 305907982
305367062 0452110 2002-10-29 FOREST GREEN COMMUNITY, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-12-17
Case Closed 2003-03-07

Related Activity

Type Complaint
Activity Nr 203133756
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-01-16
Abatement Due Date 2003-02-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7668347701 2020-05-01 0457 PPP 8119 JASMINE LN, LOUISVILLE, KY, 40228-2208
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105800
Loan Approval Amount (current) 105800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40228-2208
Project Congressional District KY-03
Number of Employees 10
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106699.3
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State