Search icon

BROTHERS ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROTHERS ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 1990 (35 years ago)
Organization Date: 30 Mar 1990 (35 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0271041
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 583 ARNOLD LN., SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Ralph Brothers Secretary

Treasurer

Name Role
Ralph Brothers Treasurer

Vice President

Name Role
Ralph Brothers Vice President

Incorporator

Name Role
RALPH BROTHERS Incorporator
JOYCE BROTHERS Incorporator

Director

Name Role
JOYCE BROTHERS Director
RALPH BROTHERS Director

President

Name Role
Joyce Brothers President

Registered Agent

Name Role
JOYCE BROTHERS Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-543-2975
Contact Person:
RALPH BROTHERS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1088591
Trade Name:
BROTHERS PACKAGING

Unique Entity ID

Unique Entity ID:
LTGUNJTMWUP9
CAGE Code:
5HHF7
UEI Expiration Date:
2026-06-23

Business Information

Doing Business As:
BROTHERS PACKAGING
Activation Date:
2025-06-25
Initial Registration Date:
2009-06-01

Commercial and government entity program

CAGE number:
5HHF7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-25
CAGE Expiration:
2030-06-25
SAM Expiration:
2026-06-23

Contact Information

POC:
RALPH BROTHERS

Former Company Names

Name Action
CARPETS BY BROTHERS, INC. Old Name

Assumed Names

Name Status Expiration Date
BROTHERS PACKAGING Inactive 2021-05-30
CARPET BY BROTHERS Inactive 2021-05-30

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-04-17
Annual Report 2022-06-06
Annual Report 2021-04-22
Annual Report 2020-03-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
1333LC21P00000039
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1118.00
Base And Exercised Options Value:
1118.00
Base And All Options Value:
1118.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2021-02-09
Description:
5356 BOXES
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES
Procurement Instrument Identifier:
1333LC20P00000046
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-14177.35
Base And Exercised Options Value:
-14177.35
Base And All Options Value:
-14177.35
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2020-01-14
Description:
D5151 CARTONS FOR DECENNIAL
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES
Procurement Instrument Identifier:
1333LC20P00000016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21511.30
Base And Exercised Options Value:
21511.30
Base And All Options Value:
21511.30
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2019-11-14
Description:
MODIFICATION TO PROVIDE ADDITIONAL FUNDING FOR PALLETS USED BY THE 2020 DECENNIAL LOGISTICS BRANCH (DLB)
Naics Code:
423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS
Product Or Service Code:
3990: MISCELLANEOUS MATERIALS HANDLING EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State