Search icon

BROSS, INC.

Company Details

Name: BROSS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 1998 (27 years ago)
Authority Date: 13 Feb 1998 (27 years ago)
Last Annual Report: 08 Aug 2024 (10 months ago)
Organization Number: 0452148
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 802 Maple Ave, Newport, KY 41071
Place of Formation: OHIO

Secretary

Name Role
Donald M. Hemmer Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
KIMBERLY Zang President

Director

Name Role
Kimberly Zang Director
Donald M. Hemmer Director

Filings

Name File Date
Annual Report 2024-08-08
Certificate of Withdrawal 2024-08-08
Annual Report 2023-01-13
Annual Report 2022-01-25
Annual Report 2021-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
87100.00
Total Face Value Of Loan:
87100.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87100
Current Approval Amount:
87100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87775.32

Sources: Kentucky Secretary of State