Search icon

BABCON INC.

Company Details

Name: BABCON INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 1996 (29 years ago)
Authority Date: 26 Jul 1996 (29 years ago)
Last Annual Report: 23 Jan 2025 (3 months ago)
Organization Number: 0419297
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 147 S ESTILL AVE, RICHMOND, KY 40475
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BABCON, INC. 401(K) PLAN 2023 341761156 2024-08-26 BABCON, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475
BABCON, INC CBS BENEFIT PLAN 2023 341761156 2024-12-30 BABCON, INC 29
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 S. ESTILL AVE, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
BABCON, INC CBS BENEFIT PLAN 2022 341761156 2023-12-27 BABCON, INC 43
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 S. ESTILL AVE, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BABCON, INC. 401(K) PLAN 2022 341761156 2023-07-07 BABCON, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475
BABCON, INC. 401(K) PLAN 2021 341761156 2022-07-25 BABCON, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475
BABCON, INC CBS BENEFIT PLAN 2021 341761156 2022-12-29 BABCON, INC 25
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 S. ESTILL AVE, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BABCON, INC. 401(K) PLAN 2020 341761156 2021-10-04 BABCON, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475
BABCON, INC CBS BENEFIT PLAN 2020 341761156 2021-12-14 BABCON, INC 29
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 S. ESTILL AVE, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BABCON, INC CBS BENEFIT PLAN 2019 341761156 2020-12-23 BABCON, INC 31
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 S. ESTILL AVE, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature
BABCON, INC. 401(K) PLAN 2019 341761156 2020-10-14 BABCON, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/10/11/20191011101303P030071767671001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/10/05/20181005143120P040251203009001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/10/16/20171016142156P040010109301001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/10/06/20161006142824P030012360913002.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/10/12/20151012072800P040038652039001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/10/09/20141009062036P030012917231001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/04/20131004064127P030008874197001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/15/20121015064105P040001693366001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 341761156
Plan administrator’s name BABCON, INC.
Plan administrator’s address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475
Administrator’s telephone number 8596233848

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing KIM BABUKA
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/22/20110722145218P030098504977001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 125 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 341761156
Plan administrator’s name BABCON, INC.
Plan administrator’s address 125 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475
Administrator’s telephone number 8596233848

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing KIM BABUKA
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/14/20101014040355P070012168818001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 8596233848
Plan sponsor’s address 125 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 341761156
Plan administrator’s name BABCON, INC.
Plan administrator’s address 125 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475
Administrator’s telephone number 8596233848

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing KIM BABUKA
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BRYAN TODD HALE Registered Agent

President

Name Role
Bryan Todd Hale President

Director

Name Role
Bryan Todd Hale Director

Filings

Name File Date
Annual Report 2025-01-23
Annual Report 2024-01-24
Annual Report 2023-03-16
Annual Report 2022-01-10
Registered Agent name/address change 2022-01-10
Annual Report 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-04-22
Principal Office Address Change 2019-04-22
Annual Report 2018-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316925676 0452110 2014-06-06 3341 CLAYS MILL ROAD, LEXINGTON, KY, 40504
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-06-06
Case Closed 2014-06-06
311300123 0452110 2008-08-27 2166 S HWY 127, RUSSELL SPRINGS, KY, 42642
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-27
Case Closed 2008-08-27

Related Activity

Type Inspection
Activity Nr 311024327
309215440 0452110 2005-10-04 4098 ATWOOD DR, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-10-04
Case Closed 2005-10-04

Related Activity

Type Inspection
Activity Nr 309215432
307560532 0452110 2004-05-19 222 PROSPECT ST, BEREA, KY, 40404
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-05-19
Case Closed 2004-05-19

Related Activity

Type Inspection
Activity Nr 307560482
305362345 0452110 2002-07-24 ELLIPSE STREET, BEREA, KY, 40403
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-07-24
Case Closed 2002-07-24

Related Activity

Type Inspection
Activity Nr 305362303

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4512887002 2020-04-03 0457 PPP 147 South Estill Ave, RICHMOND, KY, 40475-2013
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505700
Loan Approval Amount (current) 505700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-2013
Project Congressional District KY-06
Number of Employees 28
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 510068.69
Forgiveness Paid Date 2021-02-19
6937978300 2021-01-27 0457 PPS 147 S Estill Ave, Richmond, KY, 40475-2013
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505795
Loan Approval Amount (current) 505795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-2013
Project Congressional District KY-06
Number of Employees 38
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 508843.82
Forgiveness Paid Date 2021-09-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1015440 Intrastate Non-Hazmat 2025-02-14 1 2024 1 17 Exempt For Hire
Legal Name BABCON INC
DBA Name -
Physical Address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475, US
Mailing Address 147 SOUTH ESTILL AVENUE, RICHMOND, KY, 40475, US
Phone (859) 623-3848
Fax (859) 623-1712
E-mail BHALE@BE-KY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV43887863
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-09-23
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 595141
License state of the main unit KY
Vehicle Identification Number of the main unit 1GB3CYCG8FF533669
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit 348713
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit MVIN367404IND
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-23
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-02 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 34
Executive 2025-01-02 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 178
Executive 2024-10-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 178
Executive 2024-10-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 267
Executive 2023-10-05 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 800
Executive 2023-09-21 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 600
Executive 2023-09-06 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 267
Executive 2023-08-08 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 252.5

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 12.67 $25,062 $7,500 39 3 2019-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 19.80 $24,850 $17,500 34 5 2019-06-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 14.50 $23,600 $7,000 32 2 2018-10-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.20 $24,988 $17,500 27 5 2018-07-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 29.51 $8,274 $7,000 25 2 2017-02-23 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 14.80 $38,768 $7,000 23 2 2016-12-08 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900038 Labor Management Relations Act 1999-02-04 court trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1999-02-04
Termination Date 2000-08-21
Date Issue Joined 1999-03-11
Pretrial Conference Date 2000-02-28
Trial Begin Date 2000-03-14
Trial End Date 2000-03-14
Section 1145

Parties

Name IBEW,
Role Plaintiff
Name BABCON INC.
Role Defendant
2200050 Other Contract Actions 2022-03-08 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-03-08
Termination Date 2024-02-15
Date Issue Joined 2022-04-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name CAPE ELECTRICAL SUPPLY LLC
Role Plaintiff
Name BABCON INC.
Role Defendant

Sources: Kentucky Secretary of State