Search icon

BJB ARCHITECTURAL METAL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BJB ARCHITECTURAL METAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1994 (31 years ago)
Organization Date: 23 Feb 1994 (31 years ago)
Last Annual Report: 20 Feb 2025 (5 months ago)
Organization Number: 0326873
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 958 LOGAN STREET, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Dennis Bolton Director
Jeremy Bolton Director
DENNIS L. BOLTON Director
BARBARA J. BOLTON Director

Registered Agent

Name Role
DENNIS L. BOLTON Registered Agent

President

Name Role
Dennis Bolton President

Vice President

Name Role
Jeremy Bolton Vice President

Incorporator

Name Role
DENNIS L. BOLTON Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F20000002825
State:
FLORIDA

Unique Entity ID

CAGE Code:
7WWN4
UEI Expiration Date:
2018-07-28

Business Information

Doing Business As:
BJB
Activation Date:
2017-07-31
Initial Registration Date:
2017-07-27

Commercial and government entity program

CAGE number:
7WWN4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-08-04

Contact Information

POC:
KELLY MORGAN

Form 5500 Series

Employer Identification Number (EIN):
611256819
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
BJB RESTORATION INC Active 2028-03-08
BJB RESTORATION, INC. Inactive 2022-09-28

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-02-28
Annual Report 2023-03-08
Certificate of Assumed Name 2023-03-08
Annual Report 2022-06-21

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
444000.00
Total Face Value Of Loan:
444000.00
Date:
2020-04-11
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:
447400.00
Total Face Value Of Loan:
447400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-24
Type:
Referral
Address:
501 S. 4TH ST., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-06
Type:
Prog Related
Address:
801 W. MAIN ST., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-02-13
Type:
Complaint
Address:
1217 LOGAN STREET, LOUISVILLE, KY, 40204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-03-19
Type:
Unprog Rel
Address:
1530 BELLAMY PL, LOUISVILLE, KY, 40505
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$447,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$447,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$450,415.99
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $447,400
Jobs Reported:
40
Initial Approval Amount:
$444,000
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$444,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$447,502.67
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $443,998

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400002523 Construction - - 29500
Department CHFS - Office Of The Secretary
Category (912) CONSTRUCTION SERVICES, GENERAL
Authorization Construction Small Purchase>Agency 3 Quote Limit
Executive 2500003227 Construction 2024-10-01 2025-09-30 6900
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (912) CONSTRUCTION SERVICES, GENERAL
Authorization Construction Small Purchase

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-07 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 29499

Sources: Kentucky Secretary of State