Search icon

BROCO, INC.

Company Details

Name: BROCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2008 (17 years ago)
Organization Date: 13 Jun 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0707369
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 1887 FERNWOOD PLACE, BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
BRIAN WAYNE RHODUS Registered Agent

President

Name Role
Brian Wayne Rhodus President

Incorporator

Name Role
BRIAN RHODUS Incorporator
BONNIE RHODUS Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-18
Annual Report 2022-03-06
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-03-20
Annual Report 2018-04-22
Principal Office Address Change 2018-04-22
Registered Agent name/address change 2017-04-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3131325008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BROCO, INC.
Recipient Name Raw BROCO INC.
Recipient DUNS 007880876
Recipient Address 3603 BENTON CT., BURLINGTON, BOONE, KENTUCKY, 41005-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan -10000.00
Link View Page
3133385008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BROCO, INC.
Recipient Name Raw BROCO, INC.
Recipient UEI P8BNXJWWL9W8
Recipient DUNS 113218424
Recipient Address 3603 BENTON CT., BURLINGTON, BOONE, KENTUCKY, 41005-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4939967306 2020-04-30 0457 PPP 1887 Fernwood PL, Burlington, KY, 41005
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94745
Loan Approval Amount (current) 94745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burlington, BOONE, KY, 41005-0011
Project Congressional District KY-04
Number of Employees 13
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95521.13
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State