Search icon

BROOKDALE SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKDALE SALES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2004 (21 years ago)
Organization Date: 25 Mar 2004 (21 years ago)
Last Annual Report: 29 Jun 2024 (a year ago)
Organization Number: 0582131
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: PO BOX 1477, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSEPH T SEITZ Registered Agent

President

Name Role
JOSEPH T SEITZ President

Incorporator

Name Role
C. TIMOTHY CONE Incorporator

Form 5500 Series

Employer Identification Number (EIN):
201076426
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2024-12-27
Annual Report 2024-06-29
Annual Report 2023-03-15
Annual Report 2022-06-15
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
20423.25
Total Face Value Of Loan:
20423.25

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20423.25
Current Approval Amount:
20423.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20468.07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State