Name: | BREMER ENERGY CONSULTING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 2009 (15 years ago) |
Organization Date: | 29 Dec 2009 (15 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0750546 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 2150 CLARKSTON LANE , UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JU2TDWH6FVD4 | 2023-11-21 | 2150 CLARKSTON LN, UNION, KY, 41091, 9753, USA | 2150 CLARKSTON LN, UNION, KY, 41091, 9753, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-11-22 |
Initial Registration Date | 2021-11-18 |
Entity Start Date | 2010-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BRUCE BREMER |
Role | PRESIDENT |
Address | 2150 CLARKSTON LN, UNION, KY, 41091, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BRUCE W BREMER |
Role | PRESIDENT |
Address | 2150 CLARKSTON LN, UNION, KY, 41091, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Matthew D Bremer | Secretary |
Name | Role |
---|---|
BRUCE BREMER | Registered Agent |
Name | Role |
---|---|
Regina G Bremer | Treasurer |
Name | Role |
---|---|
Bruce W Bremer | Vice President |
Name | Role |
---|---|
BRUCE BREMER | Incorporator |
Name | Role |
---|---|
Bruce WH Bremer | Director |
Name | File Date |
---|---|
Dissolution | 2025-03-26 |
Annual Report | 2025-02-25 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-17 |
Annual Report | 2020-03-17 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-16 |
Annual Report Amendment | 2017-06-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2948158102 | 2020-07-13 | 0457 | PPP | 2150 CLARKSTON LN, UNION, KY, 41091-9753 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State