Search icon

BJB ARCHITECTURAL METAL SERVICES, INC.

Headquarter

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 (2 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

Links between entities

Type Company Name Company Number State
Headquarter of BJB ARCHITECTURAL METAL SERVICES, INC., FLORIDA F20000002825 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BJB ARCHITECTURAL METAL SERVICES, INC. 401K RETIREMENT SAVINGS PLAN 2023 611256819 2024-10-09 BJB ARCHITECTURAL METAL SERVICES, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5025822833
Plan sponsor’s address 958 LOGAN ST., LOUISVILLE, KY, 402041860
BJB ARCHITECTURAL METAL SERVICES, INC. 401K RETIREMENT SAVINGS PLAN 2022 611256819 2023-10-10 BJB ARCHITECTURAL METAL SERVICES, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5025822833
Plan sponsor’s address 958 LOGAN ST., LOUISVILLE, KY, 402041860
BJB ARCHITECTURAL METAL SERVICES, INC. 401K RETIREMENT SAVINGS PLAN 2021 611256819 2022-10-14 BJB ARCHITECTURAL METAL SERVICES, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5025822833
Plan sponsor’s address 958 LOGAN ST., LOUISVILLE, KY, 402041860
BJB ARCHITECTURAL METAL SERVICES, INC. 401K RETIREMENT SAVINGS PLAN 2020 611256819 2021-10-08 BJB ARCHITECTURAL METAL SERVICES, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5025822833
Plan sponsor’s address 958 LOGAN ST., LOUISVILLE, KY, 402041860
BJB ARCHITECTURAL METAL SERVICES, INC. 401K RETIREMENT SAVINGS PLAN 2019 611256819 2020-07-08 BJB ARCHITECTURAL METAL SERVICES, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5025822833
Plan sponsor’s address 958 LOGAN ST., LOUISVILLE, KY, 402041860
BJB ARCHITECTURAL METAL SERVICES, INC. 401K RETIREMENT SAVINGS PLAN 2018 611256819 2019-07-17 BJB ARCHITECTURAL METAL SERVICES, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5025822833
Plan sponsor’s address 958 LOGAN ST., LOUISVILLE, KY, 402041860
BJB ARCHITECTURAL METAL SERVICES, INC. 401K RETIREMENT SAVINGS PLAN 2017 611256819 2018-06-26 BJB ARCHITECTURAL METAL SERVICES, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5025822833
Plan sponsor’s address 958 LOGAN ST., LOUISVILLE, KY, 402041860
BJB ARCHITECTURAL METAL SERVICES, INC. 401K RETIREMENT SAVINGS PLAN 2016 611256819 2017-06-30 BJB ARCHITECTURAL METAL SERVICES, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5025822833
Plan sponsor’s address 958 LOGAN ST., LOUISVILLE, KY, 402041860
BJB ARCHITECTURAL METAL SERVICES, INC. 401K RETIREMENT SAVINGS PLAN 2015 611256819 2016-10-02 BJB ARCHITECTURAL METAL SERVICES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5025822833
Plan sponsor’s address 958 LOGAN ST., LOUISVILLE, KY, 402041860
THE CONTRACTORS RETIREMENT PLAN 2014 611256819 2015-07-15 BJB ARCHITECTURAL METAL SERVICES, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5025822833
Plan sponsor’s address 958 LOGAN ST., LOUISVILLE, KY, 402041860

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing KELLY MORGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-26
Name of individual signing DENNIS BOLTON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/25/20140625114917P040410921955001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5025822833
Plan sponsor’s address 958 LOGAN ST, LOUISVILLE, KY, 402041860

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing KELLY MORGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-25
Name of individual signing DENNIS BOLTON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/09/25/20130925100037P030002778277001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 5025822833
Plan sponsor’s address 785 S SHELBY STREET, LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing KELLY MORGAN
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Dennis Bolton Director
DENNIS L. BOLTON Director
Jeremy 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

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
Annual Report 2021-02-09
Annual Report 2020-03-20
Annual Report 2019-06-11
Annual Report 2018-06-06
Certificate of Assumed Name 2017-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640886 0452110 2014-10-24 501 S. 4TH ST., LOUISVILLE, KY, 40202
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-12-18
Case Closed 2015-06-03

Related Activity

Type Referral
Activity Nr 203338959
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260056 A
Issuance Date 2015-01-23
Abatement Due Date 2015-01-29
Current Penalty 4000.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2015-01-23
Abatement Due Date 2015-01-29
Current Penalty 2800.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2015-01-23
Abatement Due Date 2015-02-05
Current Penalty 2800.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2015-01-23
Abatement Due Date 2015-02-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2015-01-23
Abatement Due Date 2015-02-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2015-01-23
Abatement Due Date 2015-01-29
Current Penalty 4000.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
317638278 0452110 2014-08-06 801 W. MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-08-06
Case Closed 2014-08-06

Related Activity

Type Inspection
Activity Nr 317638237
315262550 0452110 2012-02-13 1217 LOGAN STREET, LOUISVILLE, KY, 40204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-06-20
Emphasis N: LEAD
Case Closed 2013-09-04

Related Activity

Type Complaint
Activity Nr 207653296
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2012-07-31
Abatement Due Date 2012-08-10
Current Penalty 2490.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260062 D01 III
Issuance Date 2012-07-31
Abatement Due Date 2012-08-10
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260062 D02 VA
Issuance Date 2012-07-31
Abatement Due Date 2012-08-10
Current Penalty 750.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260062 F03 IC
Issuance Date 2012-07-31
Abatement Due Date 2012-08-10
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260062 D02 VB
Issuance Date 2012-07-31
Abatement Due Date 2012-08-06
Current Penalty 2485.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260062 G01 I
Issuance Date 2012-07-31
Abatement Due Date 2012-08-06
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19260062 H03
Issuance Date 2012-07-31
Abatement Due Date 2012-08-06
Current Penalty 2485.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260062 D02 VC
Issuance Date 2012-07-31
Abatement Due Date 2012-08-10
Current Penalty 2485.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260062 I02 I
Issuance Date 2012-07-31
Abatement Due Date 2012-08-10
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260062 D02 VE
Issuance Date 2012-07-31
Abatement Due Date 2012-08-06
Current Penalty 2485.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260062 J01 I
Issuance Date 2012-07-31
Abatement Due Date 2012-08-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Serious
Standard Cited 19260062 J01 II
Issuance Date 2012-07-31
Abatement Due Date 2012-08-10
Current Penalty 2485.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260062 D02 VF
Issuance Date 2012-07-31
Abatement Due Date 2012-08-10
Current Penalty 2485.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260062 L01 II
Issuance Date 2012-07-31
Abatement Due Date 2012-08-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01008C
Citaton Type Serious
Standard Cited 19260062 L01 III
Issuance Date 2012-07-31
Abatement Due Date 2012-08-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01008D
Citaton Type Serious
Standard Cited 19260062 L02 III
Issuance Date 2012-07-31
Abatement Due Date 2012-08-10
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01008E
Citaton Type Serious
Standard Cited 19260021 B03
Issuance Date 2012-07-31
Abatement Due Date 2012-08-10
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2012-07-31
Abatement Due Date 2012-08-07
Current Penalty 750.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2012-07-31
Abatement Due Date 2012-08-07
Current Penalty 750.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01011
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2012-07-31
Abatement Due Date 2012-08-06
Current Penalty 750.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
312212210 0452110 2009-03-19 1530 BELLAMY PL, LOUISVILLE, KY, 40505
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-03-19
Case Closed 2009-03-19

Related Activity

Type Inspection
Activity Nr 312611528

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1887748408 2021-02-02 0457 PPS 958 Logan St, Louisville, KY, 40204-1860
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444000
Loan Approval Amount (current) 444000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1860
Project Congressional District KY-03
Number of Employees 40
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 447502.67
Forgiveness Paid Date 2021-11-17
3335527101 2020-04-11 0457 PPP 958 LOGAN ST, LOUISVILLE, KY, 40204-1860
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447400
Loan Approval Amount (current) 447400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1860
Project Congressional District KY-03
Number of Employees 46
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 450415.99
Forgiveness Paid Date 2021-01-14

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