Search icon

BRASS REMINDERS COMPANY, INC.

Company Details

Name: BRASS REMINDERS COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1995 (30 years ago)
Organization Date: 13 Mar 1995 (30 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0343843
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40339
City: Keene
Primary County: Jessamine County
Principal Office: 225 NORMANDY CT., UNIT E, P.O. BOX 160, KEENE, KY 40339
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRENT DURHAM Registered Agent

President

Name Role
Brent Durham President

Secretary

Name Role
BRENT DURHAM Secretary

Vice President

Name Role
Pamela Durham Vice President

Director

Name Role
Pamela Durham Director
Brent Durham Director

Incorporator

Name Role
BRENT DURHAM Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-05-16
Annual Report 2021-04-05
Annual Report 2020-02-25
Annual Report 2019-06-07
Annual Report 2018-04-09
Annual Report 2017-03-07
Annual Report 2016-03-09
Annual Report 2015-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316920008 0452110 2013-10-30 929 BRAVINGTON WAY, LEXINGTON, KY, 40503
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2013-10-30
Case Closed 2013-10-30
309586428 0452110 2006-04-24 225 UNIT E NORMANDY CT, NICHOLASVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-24
Case Closed 2006-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2006-07-18
Abatement Due Date 2006-08-11
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2006-07-18
Abatement Due Date 2006-08-11
Nr Instances 1
Nr Exposed 16
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2006-07-18
Abatement Due Date 2006-08-11
Nr Instances 1
Nr Exposed 16
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2006-07-18
Abatement Due Date 2006-08-11
Nr Instances 1
Nr Exposed 16
307077636 0452110 2004-02-18 225 UNIT E NORMANDY CT, NICHOLASVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-03-08
Case Closed 2004-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2004-04-16
Abatement Due Date 2004-05-12
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2004-04-16
Abatement Due Date 2004-05-12
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2004-04-16
Abatement Due Date 2004-05-12
Nr Instances 1
Nr Exposed 7
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E02 I
Issuance Date 2004-04-16
Abatement Due Date 2004-05-12
Nr Instances 1
Nr Exposed 7
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E02 II
Issuance Date 2004-04-16
Abatement Due Date 2004-05-12
Nr Instances 1
Nr Exposed 7
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E02 III
Issuance Date 2004-04-16
Abatement Due Date 2004-05-12
Nr Instances 1
Nr Exposed 7
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-04-16
Abatement Due Date 2004-05-12
Nr Instances 1
Nr Exposed 7
305908741 0452110 2003-08-20 225 UNIT E NORMANDY CT, NICHOLASVILLE, KY, 40206
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2003-08-28
Case Closed 2003-10-21

Related Activity

Type Complaint
Activity Nr 204238968
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2003-09-11
Abatement Due Date 2003-10-07
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2003-09-11
Abatement Due Date 2003-09-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-09-11
Abatement Due Date 2003-10-07
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3911508308 2021-01-22 0457 PPS 225 Normandy Ct Ste E, Nicholasville, KY, 40356-9182
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230015.91
Loan Approval Amount (current) 230015.91
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9182
Project Congressional District KY-06
Number of Employees 26
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233287.25
Forgiveness Paid Date 2022-07-13
4647957301 2020-04-30 0457 PPP 225 Normandy Ct. Unit E, Nicholasville, KY, 40356
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209900
Loan Approval Amount (current) 209900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 26
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211340.15
Forgiveness Paid Date 2021-01-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.00 $12,375 $3,500 14 1 2016-12-08 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900243 Other Contract Actions 2019-06-06 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2019-06-06
Termination Date 2020-05-28
Date Issue Joined 2019-07-10
Section 1442
Sub Section BC
Status Terminated

Parties

Name BRASS REMINDERS COMPANY, INC.
Role Plaintiff
Name RT ENGINEERING CORPORATION
Role Defendant

Sources: Kentucky Secretary of State