Search icon

BRYANT RENT-ALLS OF LEXINGTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRYANT RENT-ALLS OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 1970 (55 years ago)
Organization Date: 21 Sep 1970 (55 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Organization Number: 0006053
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 875 SOUTH BROADWAY, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Terry Bryant President

Secretary

Name Role
TERRY BRYANT Secretary

Vice President

Name Role
Gail Bryant Vice President

Treasurer

Name Role
SCOTT Bryant Treasurer

Director

Name Role
TERRY BRYANT Director
GAIL BRYANT Director
SCOTT BRYANT Director

Incorporator

Name Role
E. V. BRYANT, JR. Incorporator

Registered Agent

Name Role
TERRY L. BRYANT Registered Agent

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-03-31
Annual Report 2020-05-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
V596U81784
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
349.00
Base And Exercised Options Value:
349.00
Base And All Options Value:
349.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-03
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V596P88351
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
448.00
Base And Exercised Options Value:
448.00
Base And All Options Value:
448.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-29
Description:
RENTAL OF BANQUET TABLE, 8 FEET BY 30 INCHES
Product Or Service Code:
W099: LEASE-RENT OF MISC EQ

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
324570.00
Total Face Value Of Loan:
324570.00
Date:
2020-04-14
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:
324387.50
Total Face Value Of Loan:
324387.50
Date:
2009-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1985700.00
Total Face Value Of Loan:
1800000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324570
Current Approval Amount:
324570
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
330322.1
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324387.5
Current Approval Amount:
324387.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
329181.23

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1991-08-26
Operation Classification:
Private(Property)
power Units:
9
Drivers:
12
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State