Search icon

BROKERING SOLUTIONS LLC

Company Details

Name: BROKERING SOLUTIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2008 (17 years ago)
Organization Date: 02 Apr 2008 (17 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0702028
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 50 ABERDEEN DRIVE, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Organizer

Name Role
RENEE ISAACS Organizer

Manager

Name Role
PAT ISAACS Manager
RENEE ISAACS Manager

Registered Agent

Name Role
RENEE ISAACS Registered Agent

Assumed Names

Name Status Expiration Date
BSI IMPORTS LLC Inactive 2015-02-23

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-02-10
Annual Report 2022-01-14
Annual Report 2021-02-03
Annual Report 2020-01-28
Annual Report 2019-04-23
Annual Report 2018-01-12
Annual Report 2017-04-25
Annual Report 2016-05-31
Certificate of Assumed Name 2015-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316918994 0452110 2013-09-27 50 ABERDEEN DRIVE, GLASGOW, KY, 42141
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-09-27
Case Closed 2014-02-21

Related Activity

Type Complaint
Activity Nr 208775437
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200150103
Issuance Date 2014-01-07
Abatement Due Date 2014-01-13
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 2014-01-07
Abatement Due Date 2014-01-13
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2014-01-07
Abatement Due Date 2014-01-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 23
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2014-01-07
Abatement Due Date 2014-01-15
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2014-01-07
Abatement Due Date 2014-01-13
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2014-01-07
Abatement Due Date 2014-01-17
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-01-07
Abatement Due Date 2014-01-17
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8175087005 2020-04-08 0457 PPP 50 ABERDEEN DR, GLASGOW, KY, 42141-8238
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 488464.96
Loan Approval Amount (current) 488464.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-8238
Project Congressional District KY-02
Number of Employees 48
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 491772.97
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State