Search icon

BADGETT CONSTRUCTORS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BADGETT CONSTRUCTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1994 (31 years ago)
Organization Date: 27 Dec 1994 (31 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0400066
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 217 EAST BURNETT AVE., LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOBBY OBERHAUSEN Registered Agent

Manager

Name Role
Bobby Oberhausen Manager

Organizer

Name Role
DAVID M. ROTH Organizer

Links between entities

Type:
Headquarter of
Company Number:
968637
State:
MISSISSIPPI

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-634-9941
Contact Person:
BOBBY OBERHAUSEN
User ID:
P0246062

Unique Entity ID

Unique Entity ID:
LT8KEV9LHKN8
CAGE Code:
3BDX3
UEI Expiration Date:
2025-07-16

Business Information

Activation Date:
2024-07-18
Initial Registration Date:
2002-09-04

Commercial and government entity program

CAGE number:
3BDX3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-24
SAM Expiration:
2026-07-22

Contact Information

POC:
BOBBY OBERHAUSEN

Form 5500 Series

Employer Identification Number (EIN):
611276211
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-05
Annual Report 2022-05-18
Annual Report 2021-05-19
Annual Report 2020-03-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCYB132308SE0337
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11325.00
Base And Exercised Options Value:
11325.00
Base And All Options Value:
11325.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2008-06-10
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
Z179: MAINT-REP-ALT/OTHER WAREHOUSE BLDGS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
437900.00
Total Face Value Of Loan:
437900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-29
Type:
Unprog Rel
Address:
7124 HWY 524, WESTPORT, KY, 40291
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-12
Type:
Prog Related
Address:
400 S 4TH AVE, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-29
Type:
Prog Related
Address:
3309 COLLINS LN, LOUISVILLE, KY, 40245
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-10-14
Type:
Complaint
Address:
801 LOGAN STREET, LOUISVILLE, KY, 40204
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$437,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$437,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$442,570.93
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $437,900

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 634-9941
Add Date:
1992-03-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-07-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KY STATE DISTRICT CA,
Party Role:
Plaintiff
Party Name:
BADGETT CONSTRUCTORS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-11-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BADGETT CONSTRUCTORS, LLC
Party Role:
Plaintiff
Party Name:
GENERAL MOTORS CORP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Education and Labor Cabinet Department Of Education General Construction General Construction 140559

Sources: Kentucky Secretary of State