Search icon

JAMES A. BROWN ENTERPRISES LLC

Company Details

Name: JAMES A. BROWN ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1997 (28 years ago)
Organization Date: 06 Oct 1997 (28 years ago)
Last Annual Report: 19 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 0439616
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 W Main St Ste 2300, Lexington, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES A. BROWN Organizer
MARTHA R. BROWN Organizer

Registered Agent

Name Role
S&H LEXINGTON, LLC Registered Agent

Member

Name Role
Richard M Wehrle Member

Assumed Names

Name Status Expiration Date
RAMADA OF PAINTSVILLE Inactive 2020-02-12

Filings

Name File Date
Dissolution 2023-06-05
Annual Report 2023-04-19
Annual Report 2022-04-14
Principal Office Address Change 2021-12-02
Annual Report 2021-02-16

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
174000.00
Total Face Value Of Loan:
174000.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174000
Current Approval Amount:
174000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153312.58

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-19 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 222.56
Judicial 2024-12-04 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 890.24
Judicial 2024-11-07 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 222.56
Judicial 2024-11-04 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 222.56
Executive 2024-11-04 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances In-State Travel 111.28

Sources: Kentucky Secretary of State