Search icon

Bradford Building Company, Inc.

Headquarter

Details

Name: Bradford Building Company, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 22 May 1990 (35 years ago)
Entity Number: 000-137-244
Register Number: 000137244
ZIP code: 35216
County: Jefferson
Place of Formation: Jefferson County
Registered Office Street Address: 2 NORTH JACKSON ST., SUITE 605MONTGOMERY, AL 36104
Principal Address: 700 MONTGOMERY HWY STE 156BIRMINGHAM, AL 35216
Authorized Capital: $2,500
Paid Share Capital: -----

Links between entities

Type Company Name Company Number State
Headquarter of Bradford Building Company, Inc., MISSISSIPPI 699033 MISSISSIPPI
Headquarter of Bradford Building Company, Inc., KENTUCKY 0922042 KENTUCKY
Headquarter of Bradford Building Company, Inc., COLORADO 20171024950 COLORADO
Headquarter of Bradford Building Company, Inc., ILLINOIS CORP_70165767 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRADFORD BUILDING COMPANY, INC. 401(K) PLAN 2023 631023131 2024-04-25 BRADFORD BUILDING COMPANY, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 236200
Sponsor’s telephone number 2059704975
Plan sponsor’s address 700 MONTGOMERY HWY, SUITE 156, VESTAVIA HILLS, AL, 35216

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing ELENA SARKISIAN
BRADFORD BUILDING COMPANY, INC. 401(K) PLAN 2022 631023131 2023-09-20 BRADFORD BUILDING COMPANY, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 236200
Sponsor’s telephone number 2059704975
Plan sponsor’s address 700 MONTGOMERY HWY, SUITE 156, VESTAVIA HILLS, AL, 35216

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing KEVIN KYNERD
BRADFORD BUILDING COMPANY, INC. 401(K) PLAN 2021 631023131 2022-07-14 BRADFORD BUILDING COMPANY, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 236200
Sponsor’s telephone number 2059704975
Plan sponsor’s address 700 MONTGOMERY HWY, SUITE 156, VESTAVIA HILLS, AL, 35216

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing KEVIN KYNERD
BRADFORD BUILDING COMPANY, INC. 401(K) PLAN 2020 631023131 2021-06-07 BRADFORD BUILDING COMPANY, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 236200
Sponsor’s telephone number 2059704975
Plan sponsor’s address 700 MONTGOMERY HWY, SUITE 156, VESTAVIA HILLS, AL, 35216

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing KEVIN KYNERD
BRADFORD BUILDING COMPANY, INC. 401(K) PLAN 2019 631023131 2020-04-03 BRADFORD BUILDING COMPANY, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 236200
Sponsor’s telephone number 2059704975
Plan sponsor’s address 2151 OLD ROCKY RIDGE ROAD,, SUITE 100, BIRMINGHAM, AL, 35216

Signature of

Role Plan administrator
Date 2020-04-03
Name of individual signing KEVIN KYNERD
BRADFORD BUILDING COMPANY, INC. 401(K) PLAN 2018 631023131 2019-07-30 BRADFORD BUILDING COMPANY, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 236200
Sponsor’s telephone number 2059704975
Plan sponsor’s address 2151 OLD ROCKY RIDGE ROAD,, SUITE 100, BIRMINGHAM, AL, 35216

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing KEVIN KYNERD
BRADFORD BUILDING COMPANY, INC. 401(K) PLAN 2017 631023131 2018-07-11 BRADFORD BUILDING COMPANY, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 236200
Sponsor’s telephone number 2059704975
Plan sponsor’s address 2151 OLD ROCKY RIDGE ROAD,SUITE 100, BIRMINGHAM, AL, 35216

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing KEVIN KYNERD
BRADFORD BUILDING COMPANY, INC. 401(K) PLAN 2016 631023131 2017-06-09 BRADFORD BUILDING COMPANY, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 236200
Sponsor’s telephone number 2059704975
Plan sponsor’s address 2151 OLD ROCKY RIDGE ROAD,SUITE 100, BIRMINGHAM, AL, 35216

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing KEVIN KYNERD
BRADFORD BUILDING COMPANY, INC. 401(K) PLAN 2015 631023131 2016-07-11 BRADFORD BUILDING COMPANY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 236200
Sponsor’s telephone number 2059704975
Plan sponsor’s address 2151 OLD ROCKY RIDGE ROAD,SUITE 100, BIRMINGHAM, AL, 35216

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 2 NORHT JACKSON STREET SUITE 605MONTGOMERY, AL 36104

Incorporator

Name Role
SHERROD, H BRADFORD Incorporator

Events

Event Date Event Type Old Value New Value
2018-11-01 Name Merged No data CAPITAL GROWTH BUILDING, LLC * Not On File Into Domestic

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315512517 0418300 2011-06-30 4618 HWY 280, BIRMINGHAM, AL, 35242
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-30
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2011-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2011-07-07
Abatement Due Date 2011-07-13
Current Penalty 1440.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
310167010 0418600 2006-09-20 1111 HIGHLAND AVE, SELMA, AL, 36701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-09-20
Emphasis L: FALL
Case Closed 2007-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2006-10-03
Abatement Due Date 2006-10-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Gravity 00
309868776 0418300 2006-04-25 1829 ASHVILLE ROAD, LEEDS, AL, 35094
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-26
Emphasis L: FALL
Case Closed 2006-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-05-31
Abatement Due Date 2006-06-05
Current Penalty 1625.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 14
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-05-31
Abatement Due Date 2006-06-05
Current Penalty 1625.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 14
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2006-05-31
Abatement Due Date 2006-06-05
Current Penalty 1625.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2006-05-31
Abatement Due Date 2006-06-05
Current Penalty 1625.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
307672865 0418300 2004-06-10 200 BOWLING LANE, PELHAM, AL, 35124
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-06-10
Case Closed 2004-06-10
307640367 0418300 2004-05-05 200 BOWLING LANE, PELHAM, AL, 35124
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-05-05
Emphasis L: FALL
Case Closed 2004-06-08

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2004-05-11
Abatement Due Date 2004-05-14
Current Penalty 5000.0
Initial Penalty 7500.0
Nr Instances 2
Nr Exposed 2
Gravity 03
306929514 0418300 2003-08-28 915 ODOM ROAD, GARDENDALE, AL, 35071
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-08-28
Emphasis S: CONSTRUCTION
Case Closed 2003-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2003-09-09
Abatement Due Date 2003-09-12
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
306883315 0418300 2003-08-19 2811 GREYSTONE COMMERCIAL BLVD, HOOVER, AL, 35226
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-08-19
Emphasis S: CONSTRUCTION
Case Closed 2004-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2003-09-11
Abatement Due Date 2003-09-16
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2003-09-11
Abatement Due Date 2003-09-16
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-09-11
Abatement Due Date 2003-09-16
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
304716731 0418300 2002-09-10 2784 CARL T JONES, HUNTSVILLE, AL, 35802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-10
Emphasis S: CONSTRUCTION
Case Closed 2002-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-10-17
Abatement Due Date 2002-10-22
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2002-10-17
Abatement Due Date 2002-10-22
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2002-10-17
Abatement Due Date 2002-10-22
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
304713795 0418300 2002-04-11 361 SUMMIT BLVD., BIRMINGHAM, AL, 35243
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-04-11
Emphasis S: CONSTRUCTION
Case Closed 2002-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-05-03
Abatement Due Date 2002-05-08
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 2002-05-03
Abatement Due Date 2002-05-09
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-05-03
Abatement Due Date 2002-05-08
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2002-05-03
Abatement Due Date 2002-05-09
Nr Instances 1
Nr Exposed 2
Gravity 01
305123192 0418600 2002-04-08 2281 SOUTH BLVD., MONTGOMERY, AL, 36116
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-04-08
Case Closed 2002-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-04-22
Abatement Due Date 2002-04-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-04-22
Abatement Due Date 2002-04-25
Current Penalty 510.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2002-04-22
Abatement Due Date 2002-04-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-04-22
Abatement Due Date 2002-04-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-04-22
Abatement Due Date 2002-04-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2851678305 2021-01-21 0459 PPS 700 Montgomery Hwy Ste 156, Vestavia Hills, AL, 35216-1868
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) 616777.5
Loan Approval Amount (current) 616777.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 520783
Servicing Lender Name CommerceOne Bank
Servicing Lender Address 2100 SouthBridge Pkwy, Ste 385, BIRMINGHAM, AL, 35209-1317
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestavia Hills, JEFFERSON, AL, 35216-1868
Project Congressional District AL-06
Number of Employees 36
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 520783
Originating Lender Name CommerceOne Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 620342.98
Forgiveness Paid Date 2021-08-25
4423737001 2020-04-03 0459 PPP 2151 Old Rocky Ridge Road Suite 100, BIRMINGHAM, AL, 35216-5137
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450100
Loan Approval Amount (current) 450100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 520783
Servicing Lender Name CommerceOne Bank
Servicing Lender Address 2100 SouthBridge Pkwy, Ste 385, BIRMINGHAM, AL, 35209-1317
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BIRMINGHAM, JEFFERSON, AL, 35216-5137
Project Congressional District AL-06
Number of Employees 36
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 520783
Originating Lender Name CommerceOne Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 452625.56
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Aug 2024

Sources: Alabama Secretary of State