Search icon

JC BREWER CONSTRUCTION, INC.

Company Details

Name: JC BREWER CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2005 (20 years ago)
Organization Date: 25 Aug 2005 (20 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Organization Number: 0620393
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42159
City: Oakland
Primary County: Warren County
Principal Office: 4780 BRISTOW ROAD, PO BOX 90, OAKLAND, KY 42159
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Patty J Brewer Vice President

President

Name Role
John Charles Brewer President

Incorporator

Name Role
JOHN C. BREWER Incorporator

Registered Agent

Name Role
JOHN C. BREWER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
203320032
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
JC BREWER CONSTRUCTION Inactive 2020-08-25

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-04-13
Annual Report 2022-04-21
Annual Report 2021-04-22
Annual Report 2020-02-18

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
223650.00
Total Face Value Of Loan:
223650.00
Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
1357480.00
Total Face Value Of Loan:
924205.70
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1000000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-09-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
336549.00
Total Face Value Of Loan:
281493.94

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225062
Current Approval Amount:
225062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226643.69
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223650
Current Approval Amount:
223650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224824.16

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 26.50 $12,650 $7,000 21 2 2023-02-23 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 16.16 $5,260 $5,200 13 8 2019-06-27 Final
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $50,000 - - 2015-06-01 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 16.92 $9,905 $9,900 10 3 2015-04-30 Final

Sources: Kentucky Secretary of State