Search icon

WINBRAN, INC.

Company Details

Name: WINBRAN, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1996 (29 years ago)
Authority Date: 27 Feb 1996 (29 years ago)
Last Annual Report: 26 Feb 2025 (16 days ago)
Organization Number: 0412483
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 45 FAIRFIELD AVE., SUITE 200, BELLEVUE, KY 41073
Place of Formation: OHIO

Registered Agent

Name Role
DBL LAW Registered Agent

Officer

Name Role
Michael T Brandy Officer

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-05-16
Registered Agent name/address change 2023-10-13
Annual Report 2023-06-22
Annual Report 2022-06-07
Annual Report 2021-06-23
Annual Report 2020-05-29
Annual Report 2019-05-30
Annual Report 2018-05-23
Annual Report 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6628027003 2020-04-07 0457 PPP 45 FAIRFIELD AVE SUITE 200, BELLEVUE, KY, 41073-1036
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92732
Loan Approval Amount (current) 92732
Undisbursed Amount 0
Franchise Name Arby's
Lender Location ID 57912
Servicing Lender Name The Park National Bank
Servicing Lender Address 50 N Third St, NEWARK, OH, 43055-5523
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEVUE, CAMPBELL, KY, 41073-1036
Project Congressional District KY-04
Number of Employees 20
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57912
Originating Lender Name The Park National Bank
Originating Lender Address NEWARK, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93316.34
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State