Search icon

MT. BRILLIANT FARM AND RANCH, LLC

Company Details

Name: MT. BRILLIANT FARM AND RANCH, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2010 (15 years ago)
Authority Date: 21 Jan 2010 (15 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0752182
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3314 HUFFMAN MILL PIKE, LEXINGTON, KY 40511
Place of Formation: DELAWARE

Registered Agent

Name Role
Gay Bredin Registered Agent

Member

Name Role
H. Greg Goodman Member

Organizer

Name Role
MICHAEL J. LANG Organizer

Filings

Name File Date
Annual Report 2024-06-25
Principal Office Address Change 2024-06-25
Registered Agent name/address change 2024-06-25
Registered Agent name/address change 2023-06-29
Annual Report 2023-06-29

USAspending Awards / Financial Assistance

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:
264890.00
Total Face Value Of Loan:
264890.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264890
Current Approval Amount:
264890
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
266243.88

Sources: Kentucky Secretary of State