Search icon

BROEMAN PROPERTY MANAGEMENT, LLC

Company Details

Name: BROEMAN PROPERTY MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2010 (15 years ago)
Organization Date: 01 Jul 2010 (15 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0766181
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 309 ARTILLERY PARK DRIVE, #102, FT MITCHELL, KY 41017-2798
Place of Formation: KENTUCKY

Member

Name Role
David I Stevens Member

Organizer

Name Role
JAMES G WOLTERMANN Organizer

Registered Agent

Name Role
ASWD SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Principal Office Address Change 2023-07-05
Principal Office Address Change 2023-03-30
Annual Report 2023-03-30
Annual Report 2022-05-16
Annual Report 2021-03-19
Annual Report 2020-03-25
Annual Report 2019-03-22
Annual Report 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6077467205 2020-04-27 0457 PPP 506 Central Avenunue, Ste 106, NEWPORT, KY, 41071-1199
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36345
Loan Approval Amount (current) 36345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEWPORT, CAMPBELL, KY, 41071-1199
Project Congressional District KY-04
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36550.96
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State