Search icon

THE BRECKINRIDGE HERALD NEWS, INC.

Company Details

Name: THE BRECKINRIDGE HERALD NEWS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1997 (28 years ago)
Organization Date: 25 Aug 1997 (28 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0437689
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 1141 HIGH STREET, P. O. BOX 309, 1141 HIGH STREET, P. O. BOX 309, BRANDENBURG, KY 40108
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
W Chris McGehee President

Registered Agent

Name Role
W. CHRIS MCGEHEE Registered Agent

Vice President

Name Role
Joseph E Richardson Vice President

Incorporator

Name Role
W. CHRIS MCGEHEE Incorporator

Director

Name Role
Joseph Richardson Director
Chris McGehee Director

Filings

Name File Date
Dissolution 2025-03-21
Annual Report 2024-03-20
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
32087.12
Total Face Value Of Loan:
32087.12

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32087.12
Current Approval Amount:
32087.12
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32323.32

Sources: Kentucky Secretary of State