Search icon

TOMMY BRAMER & SON, GENERAL CONTRACTORS, LLC

Company Details

Name: TOMMY BRAMER & SON, GENERAL CONTRACTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2001 (24 years ago)
Organization Date: 26 Apr 2001 (24 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0514861
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7330 DISTRIBUTION DRIVE, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

Registered Agent

Name Role
MACHELLE WARD Registered Agent

Manager

Name Role
Machelle Ward Manager

Organizer

Name Role
TOMMY BRAMER Organizer
WAYNE BRAMER Organizer

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-02-04
Annual Report 2021-06-25
Annual Report 2020-06-26
Registered Agent name/address change 2019-12-27
Annual Report 2019-05-09
Annual Report 2018-06-06
Annual Report 2017-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644763 0452110 2015-04-06 7330 DISTRIBUTION DRIVE, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-04-21
Case Closed 2015-04-21

Related Activity

Type Complaint
Activity Nr 209264464
Health Yes
313815912 0452110 2011-02-14 6210 CAMPGROUND RD., LOUISVILLE, KY, 40216
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2011-04-05
Case Closed 2013-05-06

Related Activity

Type Inspection
Activity Nr 314958935

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2011-06-30
Abatement Due Date 2011-07-13
Current Penalty 2750.0
Initial Penalty 2750.0
Contest Date 2011-06-30
Final Order 2011-11-01
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 2011-06-30
Abatement Due Date 2011-07-13
Current Penalty 2750.0
Initial Penalty 2750.0
Contest Date 2011-06-30
Final Order 2011-11-01
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2011-06-30
Abatement Due Date 2011-07-13
Contest Date 2011-06-30
Final Order 2011-11-01
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261101 H03 III
Issuance Date 2011-06-30
Abatement Due Date 2011-07-15
Final Order 2011-11-01
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 H03 III
Issuance Date 2011-06-30
Abatement Due Date 2011-07-13
Current Penalty 2750.0
Initial Penalty 2750.0
Contest Date 2011-06-30
Final Order 2011-11-01
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 K09 IVC
Issuance Date 2011-06-30
Abatement Due Date 2011-07-13
Current Penalty 2750.0
Initial Penalty 2750.0
Contest Date 2011-06-30
Final Order 2011-11-01
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 L02
Issuance Date 2011-06-30
Abatement Due Date 2011-07-13
Current Penalty 2750.0
Initial Penalty 2750.0
Contest Date 2011-06-30
Final Order 2011-11-01
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261101 K09 IVC
Issuance Date 2011-06-30
Abatement Due Date 2011-07-12
Current Penalty 2750.0
Initial Penalty 2800.0
Final Order 2011-11-01
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261101 L02
Issuance Date 2011-06-30
Abatement Due Date 2011-07-06
Final Order 2011-11-01
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 201800303B
Issuance Date 2011-06-30
Abatement Due Date 2011-07-07
Current Penalty 1000.0
Initial Penalty 2750.0
Contest Date 2011-06-30
Final Order 2011-11-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

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 30.00 $569,400 $3,500 13 1 2016-12-08 Final

Sources: Kentucky Secretary of State