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
Annual Report 2020-04-10
Annual Report 2019-08-12
Annual Report 2018-06-12
Annual Report 2017-06-05
Annual Report 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7278338710 2021-04-06 0457 PPS 624 James Trimble Blvd, Paintsville, KY, 41240-1026
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174000
Loan Approval Amount (current) 174000
Undisbursed Amount 0
Franchise Name Ramada by Wyndham
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paintsville, JOHNSON, KY, 41240-1026
Project Congressional District KY-05
Number of Employees 143
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153312.58
Forgiveness Paid Date 2022-02-09

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
Executive 2024-10-24 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 111.28
Judicial 2024-10-18 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 4006.08
Judicial 2024-10-10 2025 - Judicial Department Travel Exp & Exp Allowances Travel For Non-State Employees 111.28
Judicial 2024-10-08 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 111.28
Executive 2024-09-10 2025 Justice & Public Safety Cabinet Department For Public Advocacy Travel Exp & Exp Allowances In-State Travel 111.28

Sources: Kentucky Secretary of State