Search icon

JOHN N. BRUGGER, III, P.S.C.

Company Details

Name: JOHN N. BRUGGER, III, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2005 (20 years ago)
Organization Date: 20 Jun 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0615652
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 1021 MAJESTIC DR., SUITE 130, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
JOHN N BRUGGER, III Registered Agent

Sole Officer

Name Role
John N Brugger III Sole Officer

Shareholder

Name Role
John N Brugger III Shareholder

Incorporator

Name Role
JOHN N BRUGGER, III Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-10
Registered Agent name/address change 2023-03-04
Principal Office Address Change 2023-03-04
Annual Report 2023-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8356.02

Sources: Kentucky Secretary of State