Search icon

BEX CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEX CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2011 (14 years ago)
Organization Date: 17 Feb 2011 (14 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0784841
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2456 PALUMBO DRIVE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jeremy T. Roberts President

Director

Name Role
Jeremy T. Roberts Director

Incorporator

Name Role
RONALD J. OSBORNE, JR. Incorporator

Registered Agent

Name Role
JEREMY ROBERTS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
275085337
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-07-25
Annual Report 2024-02-27
Annual Report 2023-03-20
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
171836.10
Total Face Value Of Loan:
171836.10
Date:
2020-04-08
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:
171100.00
Total Face Value Of Loan:
171100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-04
Type:
Referral
Address:
5651 ELIZAVILLE ROAD, EWING, KY, 41039
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171836.1
Current Approval Amount:
171836.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172389.79
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171100
Current Approval Amount:
171100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172276.61

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 2024-09-16 2025 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 53329.3
Executive 2023-09-25 2024 Justice & Public Safety Cabinet Kentucky State Police General Construction General Construction 31445.3
Executive 2023-09-21 2024 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 167760
Executive 2023-08-25 2024 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 4150
Executive 2023-08-14 2024 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 58950

Sources: Kentucky Secretary of State