Search icon

BROWNFIELDS DEVELOPMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BROWNFIELDS DEVELOPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Jun 2002 (23 years ago)
Organization Date: 03 Jun 2002 (23 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0538062
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2527 Nelson Miller Parkway, STE 204, Louisville, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
Richard B Bascom Member
THERESA L BASCOM Member

Organizer

Name Role
STUART E. ALEXANDER, III Organizer

Registered Agent

Name Role
STUART E. ALEXANDER, III Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RICHARD BASCOM
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1500564

Unique Entity ID

Unique Entity ID:
X7N4MY1TNDR9
CAGE Code:
6BBS7
UEI Expiration Date:
2026-06-27

Business Information

Activation Date:
2025-07-01
Initial Registration Date:
2011-03-14

Commercial and government entity program

CAGE number:
6BBS7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-01
CAGE Expiration:
2030-07-01
SAM Expiration:
2026-06-27

Contact Information

POC:
RICHARD B. BASCOM
Corporate URL:
http://www.brownfieldsenv.com

Assumed Names

Name Status Expiration Date
BROWNFIELDS ENVIRONMENTAL CONSULTING Active 2028-09-20

Filings

Name File Date
Annual Report 2024-05-22
Name Renewal 2023-09-20
Annual Report 2023-03-25
Principal Office Address Change 2023-03-25
Annual Report 2022-03-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
140FS324P0344
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
48625.00
Base And Exercised Options Value:
48625.00
Base And All Options Value:
48625.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-09-10
Description:
AL-BON SECOUR NWR-FIRELINE MASTICATION
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F014: NATURAL RESOURCES/CONSERVATION- TREE THINNING
Procurement Instrument Identifier:
12405B23P0047
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30618.00
Base And Exercised Options Value:
30618.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2023-01-12
Description:
GROUNDWATER SAMPLING WHITMORE FARM CORRECTION TO BROWNSFIELD
Naics Code:
541380: TESTING LABORATORIES AND SERVICES
Product Or Service Code:
H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS
Procurement Instrument Identifier:
140F0221P0084
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2021-09-01
Description:
ME-MOOSEHORN NWR THE PURPOSE OF THIS ADMINISTRATIVE MODIFICATION IS TO UPDATE THE COR TO DENISE LACROIX. ALL OTHER TERMS AND CONDITIONS REMAIN THE SAME. REMOVAL OF HAZARDOUS MATERIAL AT FIRE RANGE. PER ATTACHED SOW AND CONTRACTOR QUOTE. WORK I
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32500.00
Total Face Value Of Loan:
32500.00
Date:
2020-04-28
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,500
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$32,755.55
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $32,497
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$32,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$32,800.96
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $32,500

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 2023-07-31 2024 Energy and Environment Cabinet Department for Environmental Protection General Construction General Construction 26679.42

Sources: Kentucky Secretary of State