Search icon

BRETT CONSTRUCTION CO.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRETT CONSTRUCTION CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1987 (38 years ago)
Organization Date: 09 Feb 1987 (38 years ago)
Last Annual Report: 14 Mar 2025 (3 months ago)
Organization Number: 0225457
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 354 WALLER AVENUE, SUITE 200, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
Jared C Frey Vice President
Seth W Smith Vice President
Terry L Rothwell Vice President

President

Name Role
Brett T Setzer President

Secretary

Name Role
Sara J Arnold Secretary

Treasurer

Name Role
R Banks Hudson IV Treasurer

Director

Name Role
BRETT SETZER Director

Incorporator

Name Role
JOSEPH B. MURPHY Incorporator

Registered Agent

Name Role
BRETT SETZER Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
001717843
State:
RHODE ISLAND

Filings

Name File Date
Annual Report 2025-03-14
Annual Report Amendment 2024-12-12
Annual Report 2024-05-01
Annual Report 2023-04-26
Annual Report 2022-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
609100.00
Total Face Value Of Loan:
609100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-29
Type:
Referral
Address:
354 WALLER AVENUE, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-07
Type:
Unprog Rel
Address:
709 MILES POINTWAY, LEXINGTON, KY, 40510
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-07-26
Type:
Unprog Rel
Address:
3098 RICHMOND ROAD, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-09-28
Type:
Planned
Address:
1882 BELLEFONTE DR, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-07-12
Type:
Referral
Address:
NEW LOT BEASLEY DRIVE, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 281-6335
Add Date:
1996-10-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
BRETT CONSTRUCTION CO.
Party Role:
Plaintiff
Party Name:
HABASH,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 32.71 $41,900 $10,500 40 3 2019-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 29.92 $29,897 $17,500 35 5 2016-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.86 $23,692 $14,000 31 4 2015-12-10 Final

Sources: Kentucky Secretary of State