Search icon

BASHAM CONSTRUCTION AND RENTAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BASHAM CONSTRUCTION AND RENTAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1997 (28 years ago)
Organization Date: 04 Apr 1997 (28 years ago)
Last Annual Report: 23 Dec 2024 (7 months ago)
Organization Number: 0431093
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 1102 South Park Road, Fairdale, KY 40118
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Brenton Basham Registered Agent

Incorporator

Name Role
RANDALL DALE BASHAM Incorporator

President

Name Role
Brenton Basham President

Secretary

Name Role
Katelyn Basham Secretary

Director

Name Role
Brenton Basham Director

Unique Entity ID

Unique Entity ID:
GG5CMPYE6WA6
CAGE Code:
65C79
UEI Expiration Date:
2023-02-08

Business Information

Activation Date:
2022-01-13
Initial Registration Date:
2010-09-30

Form 5500 Series

Employer Identification Number (EIN):
311560028
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2024-12-23
Annual Report Amendment 2024-12-23
Registered Agent name/address change 2024-12-23
Annual Report Amendment 2024-12-23
Annual Report 2024-02-29

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
394500.00
Total Face Value Of Loan:
394500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-09
Type:
Referral
Address:
WEST AIRPORT ROAD, LEBANON JUNCTION, KY, 40150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-09
Type:
Referral
Address:
MEAGHER STREET & HOLMES STREET INTERSECTION, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-11-19
Type:
Referral
Address:
4125 PRESTON HWY, LOUSIVILLE, KY, 40213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-02
Type:
Referral
Address:
WEST MAIN & WASHINGTON STREET INTERSECTION, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$394,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$394,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$399,464.12
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $394,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State