Search icon

BRAND ADVERTISING GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRAND ADVERTISING GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 May 2003 (22 years ago)
Organization Date: 27 May 2003 (22 years ago)
Last Annual Report: 27 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0560813
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: C/O SUSIE MERIDA, 128 EAST REYNOLDS ROAD, SUITE 250, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTT MATTMILLER Registered Agent

Member

Name Role
Susie Merida Member

Organizer

Name Role
M. SCOTT MATTMILLER Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SUSAN MERIDA
Ownership and Self-Certifications:
Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
User ID:
P2401498

Unique Entity ID

Unique Entity ID:
GYJED8CFV3K6
CAGE Code:
8DRZ9
UEI Expiration Date:
2025-10-14

Business Information

Activation Date:
2024-10-16
Initial Registration Date:
2019-08-28

Form 5500 Series

Employer Identification Number (EIN):
320081988
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-19
Annual Report 2023-03-19
Annual Report 2022-03-08
Registered Agent name/address change 2022-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA21D007S
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-07-12
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541810: ADVERTISING AGENCIES
Product Or Service Code:
T006: PHOTO/MAP/PRINT/PUBLICATION- FILM/VIDEO TAPE PRODUCTION

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
85295.80
Total Face Value Of Loan:
85295.80
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
515500.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
89200.00
Total Face Value Of Loan:
89200.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$89,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$90,148.99
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $89,200
Jobs Reported:
6
Initial Approval Amount:
$85,295.8
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,295.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$85,935.52
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $85,295.8

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State