Search icon

DAVID BRAME, LLC

Company Details

Name: DAVID BRAME, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2003 (22 years ago)
Organization Date: 15 Jan 2003 (22 years ago)
Last Annual Report: 07 Apr 2010 (15 years ago)
Managed By: Members
Organization Number: 0552191
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 7900 STRIPED BRIDGE RD, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Member

Name Role
David Brame Member

Signature

Name Role
DAVID BRAME Signature

Registered Agent

Name Role
DAVID A. BRAME Registered Agent

Organizer

Name Role
DAVID A BRAME Organizer

Filings

Name File Date
Dissolution 2011-03-25
Annual Report 2010-04-07
Annual Report 2009-02-06
Annual Report 2008-03-07
Annual Report 2007-02-09
Annual Report 2006-03-30
Annual Report 2005-04-19
Articles of Organization 2003-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2331918410 2021-02-03 0457 PPS 7900 Striped Bridge Rd, Hopkinsville, KY, 42240-9211
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-9211
Project Congressional District KY-01
Number of Employees 1
NAICS code 111150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20990.98
Forgiveness Paid Date 2021-11-05

Sources: Kentucky Secretary of State