Search icon

BBDCORP, INC.

Company Details

Name: BBDCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2010 (15 years ago)
Organization Date: 03 Mar 2010 (15 years ago)
Last Annual Report: 11 Apr 2024 (a year ago)
Organization Number: 0752149
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1733 CAMPUS PLAZA COURT, SUITE 2, ATTN: DAVID ELLIOTT, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LINDA B. THOMAS Registered Agent

President

Name Role
DAVID ELLIOTT President

Secretary

Name Role
JOHN SMILEY Secretary

Treasurer

Name Role
JOHN SMILEY Treasurer

Director

Name Role
David Elliott Director
John Smiley Director

Incorporator

Name Role
LINDA B. THOMAS Incorporator

Former Company Names

Name Action
BBDCORP, INC. Type Conversion

Assumed Names

Name Status Expiration Date
BUILDERS BY DESIGN Inactive 2023-01-30

Filings

Name File Date
Annual Report 2024-04-11
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-15
Annual Report 2020-03-20
Annual Report 2019-06-24
Annual Report 2018-04-26
Name Renewal 2017-11-21
Annual Report 2017-04-26
Annual Report 2016-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316393537 0452110 2012-07-11 1088 VETERANS MEMORIAL PKWY, SCOTTSVILLE, KY, 42164
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-07-11
Case Closed 2014-01-23

Related Activity

Type Inspection
Activity Nr 316393529

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2012-08-09
Abatement Due Date 2012-08-15
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 9
Gravity 01

Sources: Kentucky Secretary of State