Search icon

B&R Construction, LLC

Company Details

Name: B&R Construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2019 (6 years ago)
Organization Date: 24 Jun 2019 (6 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1062880
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 324 HENRY STREET, SUITE 125, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brett Horseman Registered Agent
BRETT HORSEMAN Registered Agent

Member

Name Role
Randy Thomas Member
Brett Horseman Member

Organizer

Name Role
Randy Thomas Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-04-16
Principal Office Address Change 2020-10-29
Registered Agent name/address change 2020-10-29
Annual Report 2020-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6035277002 2020-04-06 0457 PPP 121 PROSPEROUS PL, LEXINGTON, KY, 40509-1800
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194100
Loan Approval Amount (current) 194100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40509-1800
Project Congressional District KY-06
Number of Employees 19
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195178.33
Forgiveness Paid Date 2020-11-03
4985197203 2020-04-27 0457 PPP 319 Otter Gap Rd, Bowling Green, KY, 42101-8456
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-8456
Project Congressional District KY-02
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21032.8
Forgiveness Paid Date 2021-04-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park General Construction General Construction 370299.07
Executive 2024-12-02 2025 Cabinet of the General Government Department Of Veterans Affairs General Construction General Construction 29287.42
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park General Construction General Construction 112839.36
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park General Construction General Construction 675951.7
Executive 2024-08-20 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park General Construction General Construction 682886.19
Executive 2024-07-31 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park General Construction General Construction 725745.68
Executive 2023-09-12 2024 Cabinet of the General Government Department Of Military Affairs General Construction General Construction 175554

Sources: Kentucky Secretary of State