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 |
Name | Role |
---|---|
BRENT DURHAM | Registered Agent |
Name | Role |
---|---|
Brent Durham | President |
Name | Role |
---|---|
BRENT DURHAM | Secretary |
Name | Role |
---|---|
Pamela Durham | Vice President |
Name | Role |
---|---|
Pamela Durham | Director |
Brent Durham | Director |
Name | Role |
---|---|
BRENT DURHAM | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316920008 | 0452110 | 2013-10-30 | 929 BRAVINGTON WAY, LEXINGTON, KY, 40503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
309586428 | 0452110 | 2006-04-24 | 225 UNIT E NORMANDY CT, NICHOLASVILLE, KY, 40206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4647957301 | 2020-04-30 | 0457 | PPP | 225 Normandy Ct. Unit E, Nicholasville, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900243 | Other Contract Actions | 2019-06-06 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRASS REMINDERS COMPANY, INC. |
Role | Plaintiff |
Name | RT ENGINEERING CORPORATION |
Role | Defendant |
Sources: Kentucky Secretary of State