Search icon

BROOKING & HALLORAN, PLLC

Company Details

Name: BROOKING & HALLORAN, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2009 (16 years ago)
Organization Date: 24 Feb 2009 (16 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0724137
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 909 WRIGHT'S SUMMIT PARKWAY, SUITE 220, FT. WRIGHT, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN S. "BROOK" BROOKING Registered Agent

Member

Name Role
John S Brooking Member
Brian P Halloran Member

Organizer

Name Role
JOHN S. "BROOK" BROOKING Organizer

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-05-02
Annual Report 2022-06-09
Annual Report 2021-06-03
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-28
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:
21187.00
Total Face Value Of Loan:
21187.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21187
Current Approval Amount:
21187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21459.24

Sources: Kentucky Secretary of State