Search icon

BRANDENBURG AUTO CLINIC LLP

Company Details

Name: BRANDENBURG AUTO CLINIC LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 24 Aug 2011 (14 years ago)
Organization Date: 24 Aug 2011 (14 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0798762
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 1919 ARMORY PLACE, BRANDENBURG, KY 40108
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENTON R. SMITH Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-21
Annual Report 2022-06-22
Annual Report 2021-06-22
Annual Report 2020-06-18
Annual Report 2019-06-20
Annual Report 2018-06-25
Annual Report 2017-05-24
Annual Report 2016-03-25
Annual Report 2015-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4617837005 2020-04-04 0457 PPP 1919 ARMORY PL, BRANDENBURG, KY, 40108-1739
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92300
Loan Approval Amount (current) 92300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDENBURG, MEADE, KY, 40108-1739
Project Congressional District KY-02
Number of Employees 15
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93164.03
Forgiveness Paid Date 2021-03-18

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-04 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 18.81
Executive 2025-02-04 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 30
Executive 2025-02-04 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 41.94
Executive 2025-01-13 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 20
Executive 2025-01-13 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 102.63
Executive 2025-01-13 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 53.27
Executive 2024-12-09 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 66.57
Executive 2024-12-09 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 128.83
Executive 2024-12-09 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 30
Executive 2024-10-30 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 782.95

Sources: Kentucky Secretary of State