Search icon

BRAKLE ENTERPRISES, INC.

Company Details

Name: BRAKLE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1993 (32 years ago)
Organization Date: 28 Jun 1993 (32 years ago)
Last Annual Report: 07 Jan 2025 (3 months ago)
Organization Number: 0317002
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 154 Patchen Dr Ste 88, Lexington, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAKLE ENTERPRISES CBS BENEFIT PLAN 2023 611244414 2024-12-30 BRAKLE ENTERPRISES 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 722300
Sponsor’s telephone number 8592697621
Plan sponsor’s address 154 PATCHEN DRIVE, STE #87, LEXINGTON, KY, 40517

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
BRAKLE ENTERPRISES CBS BENEFIT PLAN 2022 611244414 2023-12-27 BRAKLE ENTERPRISES 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 722300
Sponsor’s telephone number 8592697621
Plan sponsor’s address 154 PATCHEN DRIVE, STE #87, LEXINGTON, KY, 40517

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
BRAKLE ENTERPRISES CBS BENEFIT PLAN 2021 611244414 2022-12-29 BRAKLE ENTERPRISES 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 722300
Sponsor’s telephone number 8592697621
Plan sponsor’s address 154 PATCHEN DRIVE, STE #87, LEXINGTON, KY, 40517

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
BRAKLE ENTERPRISES CBS BENEFIT PLAN 2020 611244414 2021-12-14 BRAKLE ENTERPRISES 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 722300
Sponsor’s telephone number 8592697621
Plan sponsor’s address 154 PATCHEN DRIVE, STE #87, LEXINGTON, KY, 40517

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
BRAKLE ENTERPRISES CBS BENEFIT PLAN 2019 611244414 2020-12-23 BRAKLE ENTERPRISES 3
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 722300
Sponsor’s telephone number 8592697621
Plan sponsor’s address 154 PATCHEN DRIVE #87, LEXINGTON, KY, 40517

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
HEATHER TRUMP Registered Agent

President

Name Role
Cecil O TRUMP,III President

Secretary

Name Role
STEPHEN REED JR. Secretary

Vice President

Name Role
HEATHER TRUMP Vice President

Director

Name Role
JOHN ROBERT BLACKBURN Director
JOHN B. LYNAUGH Director

Incorporator

Name Role
JOHN ROBERT BLACKBURN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-1544 NQ4 Retail Malt Beverage Drink License Active 2024-11-25 2013-06-25 - 2025-11-30 154 Patchen Dr Ste #85, Lexington, Fayette, KY 40517
Department of Alcoholic Beverage Control 034-LD-1209 Quota Retail Drink License Active 2024-11-25 2004-12-01 - 2025-11-30 154 Patchen Dr Ste #85, Lexington, Fayette, KY 40517
Department of Alcoholic Beverage Control 034-RS-2779 Special Sunday Retail Drink License Active 2024-11-25 2013-06-25 - 2025-11-30 154 Patchen Dr Ste #85, Lexington, Fayette, KY 40517

Assumed Names

Name Status Expiration Date
SHAMROCK BAR & GRILL PATCHEN Inactive 2018-12-16
LYNAGH'S SHAMROCK BAR & GRILL Inactive 2011-06-14

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-01-07
Reinstatement Certificate of Existence 2025-01-07
Reinstatement Approval Letter UI 2025-01-07
Reinstatement 2025-01-07
Reinstatement Approval Letter UI 2024-12-19
Administrative Dissolution 2024-10-12
Annual Report 2023-04-03
Annual Report 2022-09-30
Principal Office Address Change 2021-12-01
Registered Agent name/address change 2021-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3729348508 2021-02-24 0457 PPS 154 Patchen Dr Ste 87, Lexington, KY, 40517-4418
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210126.31
Loan Approval Amount (current) 210126.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-4418
Project Congressional District KY-06
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 211556.34
Forgiveness Paid Date 2021-10-29
5356277009 2020-04-05 0457 PPP 154 PATCHEN DR, LEXINGTON, KY, 40517-4413
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202600
Loan Approval Amount (current) 202600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-4413
Project Congressional District KY-06
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205036.83
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State