Search icon

BREELAND DEVELOPMENT CORPORATION

Company Details

Name: BREELAND DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1982 (43 years ago)
Organization Date: 30 Jun 1982 (43 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0166716
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3932 SHELBYVILLE ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 10000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREELAND DEVELOPMENT CORPORATION CBS BENEFIT PLAN 2023 611008842 2024-04-29 BREELAND DEVELOPMENT CORPORATION 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 531210
Sponsor’s telephone number 5028970011
Plan sponsor’s address 3932 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BREELAND DEVELOPMENT CORPORATION CBS BENEFIT PLAN 2022 611008842 2023-12-27 BREELAND DEVELOPMENT CORPORATION 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 531210
Sponsor’s telephone number 5028970011
Plan sponsor’s address 3932 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BREELAND DEVELOPMENT CORPORATION CBS BENEFIT PLAN 2021 611008842 2022-12-29 BREELAND DEVELOPMENT CORPORATION 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 531210
Sponsor’s telephone number 5028970011
Plan sponsor’s address 3932 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BREELAND DEVELOPMENT CORPORATION CBS BENEFIT PLAN 2020 611008842 2021-12-14 BREELAND DEVELOPMENT CORPORATION 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 531210
Sponsor’s telephone number 5028970011
Plan sponsor’s address 3932 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Brad Brough Breeland lll President

Registered Agent

Name Role
BRAD B. BREELAND Registered Agent

Director

Name Role
ALTON J. ELINE Director
H. SARA BREELAND Director
SIDNEY W. ELINE, JR. Director

Incorporator

Name Role
RALSTON W. STEENROD Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-06-02
Annual Report 2019-06-18
Annual Report 2018-04-17
Annual Report 2017-06-07
Annual Report 2016-06-30
Registered Agent name/address change 2016-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14791990 0452110 1984-07-12 3900 SHELBYSVILLE RD, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-12
Case Closed 1984-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1984-09-12
Abatement Due Date 1984-09-17
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1984-09-12
Abatement Due Date 1984-09-17
Nr Instances 1
Nr Exposed 22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4291247102 2020-04-13 0457 PPP 3932 SHELBYVILLE RD, LOUISVILLE, KY, 40207-3121
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78100
Loan Approval Amount (current) 78100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-3121
Project Congressional District KY-03
Number of Employees 7
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78828.93
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State