Search icon

BRISTOL PRECAST, LLC

Company Details

Name: BRISTOL PRECAST, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2016 (8 years ago)
Organization Date: 07 Nov 2016 (8 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0967455
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1115 DELAWARE AVENUE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
J. TODD BALL Registered Agent
Darren Duzyk Registered Agent

Member

Name Role
BRISTOL GROUP, INC. Member

Organizer

Name Role
Darren Duzyk Organizer

Former Company Names

Name Action
BRISTOL PRECAST HOLDINGS, LLC Merger
BRISTOL PRECAST, LLC Merger
THE BRISTOL GROUP, INC. Type Conversion
Ohio Valley Precast, L.L.C. Old Name

Filings

Name File Date
Annual Report Amendment 2023-04-20
Annual Report Amendment 2023-04-20
Annual Report Amendment 2023-04-20
Annual Report Amendment 2023-04-20
Annual Report Amendment 2023-04-20
Annual Report Amendment 2023-04-20
Annual Report Amendment 2023-04-17
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315057299 0452110 2011-05-16 717 W. BROADWAY, LOUISVILLE, KY, 40202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-05-16
Case Closed 2011-09-08

Related Activity

Type Inspection
Activity Nr 315057273

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 204170301 B
Issuance Date 2011-06-30
Abatement Due Date 2011-07-06
Current Penalty 2400.0
Initial Penalty 4200.0
Nr Instances 2
Nr Exposed 2
314957911 0452110 2010-12-15 955 WARWICK ROAD, HARRODSBURG, KY, 40330
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-12-20
Case Closed 2011-02-23

Related Activity

Type Complaint
Activity Nr 207647769
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B14
Issuance Date 2011-01-31
Abatement Due Date 2011-02-04
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
311298731 0452110 2008-06-13 2001 BRYANT RD, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-06-13
Case Closed 2008-09-04
307564476 0452110 2004-08-09 PROSPEROUS PLACE & EAGLEVIEW LN, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-09
Case Closed 2004-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7692718603 2021-03-24 0457 PPS 1115 Delaware Ave Ste 200, Lexington, KY, 40505-4003
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1831400
Loan Approval Amount (current) 1831400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-4003
Project Congressional District KY-06
Number of Employees 137
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1838324.2
Forgiveness Paid Date 2021-08-17
7514847107 2020-04-14 0457 PPP 1115 DELAWARE AVE, LEXINGTON, KY, 40505-4092
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 797086
Loan Approval Amount (current) 797086
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-4092
Project Congressional District KY-06
Number of Employees 72
NAICS code 327390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 802436.3
Forgiveness Paid Date 2020-12-17
7906987004 2020-04-08 0457 PPP 1115 DELAWARE AVE, Ste 200, LEXINGTON, KY, 40505-4003
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1034387.5
Loan Approval Amount (current) 1034387.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-4003
Project Congressional District KY-06
Number of Employees 76
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1041330.65
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State