Search icon

JEFF BROCK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JEFF BROCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2000 (25 years ago)
Organization Date: 15 Jun 2000 (25 years ago)
Last Annual Report: 28 Oct 2009 (16 years ago)
Managed By: Members
Organization Number: 0496213
ZIP code: 40162
City: Rineyville
Primary County: Hardin County
Principal Office: P.O. BOX 126, RINEYVILLE, KY 40162
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMELIA A. PICKERELL Registered Agent

Organizer

Name Role
JEFFREY L. BROCK Organizer

Member

Name Role
Jeff Brock Member

Signature

Name Role
JEFF BROCK Signature

Filings

Name File Date
Dissolution 2010-04-13
Annual Report 2009-10-28
Annual Report 2008-10-15
Annual Report 2007-03-14
Annual Report 2006-04-06

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
10555.00
Total Face Value Of Loan:
10555.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10555
Current Approval Amount:
10555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10589.89

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State