Search icon

REECE BRICK CONTRACTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REECE BRICK CONTRACTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Aug 2003 (22 years ago)
Organization Date: 01 Aug 2003 (22 years ago)
Last Annual Report: 12 Feb 2019 (6 years ago)
Managed By: Members
Organization Number: 0565203
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 420 MCFADDIN STATION ST, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREGG ALAN REECE Registered Agent

Manager

Name Role
Gregg Alan Reece Manager

Organizer

Name Role
GREGG ALAN REECE Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Reinstatement 2019-02-12
Reinstatement Certificate of Existence 2019-02-12
Principal Office Address Change 2019-02-12
Reinstatement Approval Letter Revenue 2019-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
23100.00
Total Face Value Of Loan:
23100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,024.35
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $23,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State