Search icon

BRASHEAR & BRASHEAR, INC.

Company Details

Name: BRASHEAR & BRASHEAR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 1982 (43 years ago)
Organization Date: 19 Mar 1982 (43 years ago)
Last Annual Report: 14 Apr 2020 (5 years ago)
Organization Number: 0165230
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 114 WHISPERING HILLS, BEREA, KY 40403
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ROBERT BRASHEAR Director
CHARLES N. CONLEY Director

Incorporator

Name Role
CHARLES N. CONLEY Incorporator

Registered Agent

Name Role
ROBERT M. BRASHEAR Registered Agent

Sole Officer

Name Role
Robert Brashear Sole Officer

Former Company Names

Name Action
BRASHEAR, CONLEY & ASSOCIATES, INC. Old Name
C. M. K., INC. Old Name

Assumed Names

Name Status Expiration Date
MONTICELLO LEE'S FAMOUS RECIPE FRIED CHICKEN Inactive 2013-07-15
CAR SALES DIVISION Inactive 2003-07-15
GOLF CAR DIVISION Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-04-14
Annual Report 2019-08-01
Annual Report 2018-05-23
Annual Report 2017-03-09
Annual Report 2016-09-06
Annual Report 2015-06-11
Annual Report 2014-04-01
Annual Report 2013-09-19
Annual Report 2012-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18597740 0452110 1986-01-30 U.S. HWY. #25 NORTH, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-30
Case Closed 1989-01-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C03
Issuance Date 1986-03-10
Abatement Due Date 1986-03-08
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1986-03-17
Final Order 1986-07-22
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1986-03-10
Abatement Due Date 1986-04-03
Contest Date 1986-03-17
Final Order 1986-07-22
Nr Instances 3
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1986-03-10
Abatement Due Date 1986-04-03
Contest Date 1986-03-17
Final Order 1986-07-22
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1986-03-10
Abatement Due Date 1986-04-03
Contest Date 1986-03-17
Final Order 1986-07-22
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 E04
Issuance Date 1986-03-10
Abatement Due Date 1986-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-03-10
Abatement Due Date 1986-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-03-10
Abatement Due Date 1986-03-27
Nr Instances 2
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8908607102 2020-04-15 0457 PPP 296 CUMBERLAND XING, MONTICELLO, KY, 42633-9000
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40648.02
Loan Approval Amount (current) 40648.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-9000
Project Congressional District KY-05
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26814
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address BEREA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State