Search icon

BROWN'S DENTAL CERAMICS, INC.

Company Details

Name: BROWN'S DENTAL CERAMICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1993 (32 years ago)
Organization Date: 20 Jul 1993 (32 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0317896
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3137 CUSTER DR, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RANDY BROWN Registered Agent

Vice President

Name Role
Beverly W Brown Vice President

Director

Name Role
RANDY BROWN Director
Beverly Brown Director
Randall Brown Director
BEVERLY BROWN Director

President

Name Role
Randall Brown President

Secretary

Name Role
BEVERLY BROWN Secretary

Incorporator

Name Role
RANDY BROWN Incorporator

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-26
Annual Report 2022-05-12
Annual Report 2021-06-26
Annual Report 2020-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
25900.00
Total Face Value Of Loan:
25900.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25900
Current Approval Amount:
25900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26059.52

Sources: Kentucky Secretary of State