Search icon

GIDEON ENTERPRISES LLC

Company Details

Name: GIDEON ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 2004 (21 years ago)
Organization Date: 11 Aug 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0592350
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6201 BURNHAM PLACE, PROSPECT, KY 40059
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIDEON ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 201499935 2023-10-12 GIDEON ENTERPRISES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561430
Sponsor’s telephone number 5022627267
Plan sponsor’s address 6201 BURNHAM PL, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing OTIS F BROWN SR
Valid signature Filed with authorized/valid electronic signature
GIDEON ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 201499935 2022-10-03 GIDEON ENTERPRISES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561430
Sponsor’s telephone number 5022627267
Plan sponsor’s address 6201 BURNHAM PL, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing OTIS F BROWN SR
Valid signature Filed with authorized/valid electronic signature
GIDEON ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 201499935 2021-04-05 GIDEON ENTERPRISES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561430
Sponsor’s telephone number 5022627267
Plan sponsor’s address 6201 BURNHAM PL, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing OTIS BROWN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
OTIS BROWN Registered Agent

Member

Name Role
Otis F Brown Sr Member
Linda P Brown Member

Organizer

Name Role
OTIS BROWN Organizer
LINDA P. BROWN Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-15
Annual Report 2023-02-23
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-14
Annual Report 2019-04-22
Annual Report 2018-04-23
Annual Report 2017-04-25
Annual Report 2016-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7609797707 2020-05-01 0457 PPP 6201 BURNHAM PL, PROSPECT, KY, 40059-8887
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 23600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PROSPECT, JEFFERSON, KY, 40059-8887
Project Congressional District KY-03
Number of Employees 7
NAICS code 541618
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23846.49
Forgiveness Paid Date 2021-05-18

Sources: Kentucky Secretary of State