Search icon

SONJA L. BRATCHER, LLC

Company Details

Name: SONJA L. BRATCHER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2003 (22 years ago)
Organization Date: 24 Mar 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0556822
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40437
City: Hustonville
Primary County: Lincoln County
Principal Office: PO BOX 100, HUSTONVILLE, KY 40437
Place of Formation: KENTUCKY

Organizer

Name Role
SONJA J. BRATCHER Organizer

Registered Agent

Name Role
SONJA L. BRATCHER, LLC Registered Agent

Member

Name Role
SONJA L BRATCHER Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 571687 Agent - Life Active 2003-06-18 - - 2027-03-31 -
Department of Insurance DOI ID 571687 Agent - Health Active 2003-06-18 - - 2027-03-31 -
Department of Insurance DOI ID 571687 Agent - Casualty Active 2003-06-18 - - 2027-03-31 -
Department of Insurance DOI ID 571687 Agent - Property Active 2003-06-18 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-23
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-05-20

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
37700.00
Total Face Value Of Loan:
37700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37700
Current Approval Amount:
37700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
37920.96

Sources: Kentucky Secretary of State