Search icon

JOSEPH BRAD INC.

Company Details

Name: JOSEPH BRAD INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2010 (15 years ago)
Authority Date: 24 Jun 2010 (15 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0765730
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
Principal Office: 2020 Trio Ln, Georgetown, IN 47122
Place of Formation: INDIANA

Registered Agent

Name Role
JOSEPH HAPPEL Registered Agent

President

Name Role
Joseph Happel President

Vice President

Name Role
Bradley Graham Vice President

Director

Name Role
Joseph Happel Director
Bradley Graham Director

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-30
Annual Report 2022-03-14
Principal Office Address Change 2022-03-14
Annual Report 2021-02-10
Annual Report 2020-09-17
Annual Report 2019-04-24
Annual Report 2018-05-01
Annual Report 2017-06-30
Annual Report 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7271117007 2020-04-07 0457 PPP 3623 LEXINGTON RD, LOUISVILLE, KY, 40207-2949
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95395
Loan Approval Amount (current) 95395
Undisbursed Amount 0
Franchise Name Big O Tires
Lender Location ID 96362
Servicing Lender Name Centra CU
Servicing Lender Address 3801 Tupelo Dr, COLUMBUS, IN, 47201-7293
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-2949
Project Congressional District KY-03
Number of Employees 9
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 96362
Originating Lender Name Centra CU
Originating Lender Address COLUMBUS, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96197.91
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State