Search icon

THE BRELAND GROUP, LTD.

Company Details

Name: THE BRELAND GROUP, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 1998 (27 years ago)
Organization Date: 12 Jun 1998 (27 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0457842
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2616 BARDSTOWN ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CLYDE LAMONT BRELAND Registered Agent

President

Name Role
CLYDE LAMONT BELAND III President

Secretary

Name Role
STACY MARIE BELAND Secretary

Incorporator

Name Role
CLYDE LAMONT BRELAND III Incorporator

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-07-02
Annual Report 2022-06-28
Annual Report 2021-06-07
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
-414000.00
Total Face Value Of Loan:
9400.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
423400
Current Approval Amount:
9400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9493.74

Sources: Kentucky Secretary of State