Search icon

Brown Contracting LLC

Company Details

Name: Brown Contracting LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2010 (14 years ago)
Organization Date: 28 Sep 2010 (14 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0772260
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: PO BOX 447, Franklin, KY 42135
Place of Formation: KENTUCKY

Member

Name Role
Mike Brown Member
GUYWANNA BROWN Member

Registered Agent

Name Role
MIKE BROWN Registered Agent

Organizer

Name Role
Michael Wayne Brown Organizer

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-08
Annual Report 2023-06-08
Annual Report 2022-06-08
Annual Report 2021-05-22
Annual Report 2020-10-01
Annual Report 2019-06-17
Annual Report 2018-07-16
Annual Report 2017-08-14
Annual Report 2016-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7487278810 2021-04-21 0457 PPP 1295 Cassetty Rd, Woodburn, KY, 42170
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298.22
Loan Approval Amount (current) 298.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodburn, WARREN, KY, 42170
Project Congressional District KY-01
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299.03
Forgiveness Paid Date 2021-07-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1501047 Intrastate Non-Hazmat 2006-05-15 - - 1 1 Private(Property)
Legal Name BROWN CONTRACTING
DBA Name -
Physical Address 623 RUBY ST, CENTERTOWN, KY, 42328, US
Mailing Address 623 RUBY ST, CENTERTOWN, KY, 42328, US
Phone (270) 232-5708
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State