Search icon

BRILLIANT STABLES, INC.

Company Details

Name: BRILLIANT STABLES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 1997 (28 years ago)
Authority Date: 10 Feb 1997 (28 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0428319
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
Principal Office: P O BOX 1420, SEAFORD, DE 19973
Place of Formation: DELAWARE

President

Name Role
Fred W Hertrich III President

Secretary

Name Role
Fred W Hertrich III Secretary

Director

Name Role
Fred W Hertrich III Director

Registered Agent

Name Role
WATERCRESS, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-20
Annual Report 2022-06-24
Annual Report 2021-06-03
Annual Report 2020-06-18
Annual Report 2019-05-01
Annual Report 2018-06-06
Annual Report 2017-05-09
Annual Report 2016-06-03
Annual Report 2015-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5419227101 2020-04-13 0457 PPP 1570 Georgetown Road, Paris, KY, 40361-9726
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293000
Loan Approval Amount (current) 293000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paris, BOURBON, KY, 40361-9726
Project Congressional District KY-06
Number of Employees 31
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294937.06
Forgiveness Paid Date 2020-12-16

Sources: Kentucky Secretary of State