Search icon

BRIT HEATING, LLC

Company Details

Name: BRIT HEATING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 May 2004 (21 years ago)
Organization Date: 26 May 2004 (21 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0586932
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41149
City: Isonville
Primary County: Elliott County
Principal Office: HC 75 BOX 2020, ISONVILLE, KY 41149
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES R. KINSTER Registered Agent

Member

Name Role
James R Kinster Member

Organizer

Name Role
JAMES R. KINSTER Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
8420.00
Total Face Value Of Loan:
8420.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8420
Current Approval Amount:
8420
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8460.68

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-30 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 426.25

Sources: Kentucky Secretary of State