Search icon

DONOBROG, INC.

Company Details

Name: DONOBROG, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1993 (32 years ago)
Organization Date: 09 Apr 1993 (32 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Organization Number: 0313769
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40046
City: Mount Eden
Primary County: Spencer County
Principal Office: 591 Old Possum Ridge Rd, Mount Eden, KY 40046-7053
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD N ROGERS Registered Agent

Incorporator

Name Role
AMY C. ROGERS Incorporator

President

Name Role
Donald Rogers President

Filings

Name File Date
Annual Report 2024-04-09
Registered Agent name/address change 2023-06-12
Annual Report 2023-06-12
Principal Office Address Change 2023-06-12
Annual Report 2022-03-09

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
18942.00
Total Face Value Of Loan:
18942.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18942
Current Approval Amount:
18942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19228.23

Sources: Kentucky Secretary of State