Search icon

BABCON INC.

Company claim

Is this your business?

Get access!

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 (6 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

Registered Agent

Name Role
BRYAN TODD HALE Registered Agent

President

Name Role
Bryan Todd Hale President

Director

Name Role
Bryan Todd Hale Director

Form 5500 Series

Employer Identification Number (EIN):
341761156
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
505795.00
Total Face Value Of Loan:
505795.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
505700.00
Total Face Value Of Loan:
505700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-06
Type:
Prog Related
Address:
3341 CLAYS MILL ROAD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-27
Type:
Prog Related
Address:
2166 S HWY 127, RUSSELL SPRINGS, KY, 42642
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-04
Type:
Prog Related
Address:
4098 ATWOOD DR, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-19
Type:
Prog Related
Address:
222 PROSPECT ST, BEREA, KY, 40404
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-24
Type:
Unprog Rel
Address:
ELLIPSE STREET, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$505,795
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$505,795
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$508,843.82
Servicing Lender:
Cumberland Valley National Bank & Trust Company
Use of Proceeds:
Payroll: $505,793
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$505,700
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$505,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$510,068.69
Servicing Lender:
Cumberland Valley National Bank & Trust Company
Use of Proceeds:
Payroll: $505,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 623-1712
Add Date:
2002-04-01
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
17
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
BABCON INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-02-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
BABCON INC.
Party Role:
Defendant
Party Name:
IBEW,
Party Role:
Plaintiff

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 2025-01-02 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

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

Sources: Kentucky Secretary of State