Search icon

BROTHER'S K, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROTHER'S K, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 1996 (29 years ago)
Organization Date: 22 Jul 1996 (29 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Organization Number: 0419092
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 2621 SUNSET LN, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
KEVIN HAZELWOOD Registered Agent

President

Name Role
Kevin G Hazelwood President

Secretary

Name Role
Lynnell D Trigg Secretary

Vice President

Name Role
Kirk W Hazelwood Vice President

Incorporator

Name Role
KEVIN HAZELWOOD Incorporator

Assumed Names

Name Status Expiration Date
HAZELWOOD TOWING & RECOVERY Inactive 2021-03-19

Filings

Name File Date
Annual Report 2024-04-26
Annual Report 2023-06-28
Annual Report 2022-06-28
Annual Report 2021-04-16
Annual Report 2020-05-14

USAspending Awards / Financial Assistance

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:
52400.00
Total Face Value Of Loan:
52400.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52400
Current Approval Amount:
52400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52791.92

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State