Search icon

BRP Software LLC

Company Details

Name: BRP Software LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2011 (14 years ago)
Organization Date: 22 Sep 2011 (14 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0800885
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 5073 TEALWOOD DR, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Organizer

Name Role
Brian R Parrish Organizer

Registered Agent

Name Role
BRIAN R PARRISH Registered Agent

Member

Name Role
Brian R Parrish Member

Assumed Names

Name Status Expiration Date
BRP TECHNOLOGY Expiring 2025-06-22

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-08-22
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-10
Certificate of Assumed Name 2020-06-22
Annual Report 2020-04-03
Principal Office Address Change 2019-02-22
Annual Report 2019-02-22
Registered Agent name/address change 2019-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1585047103 2020-04-10 0457 PPP 5073 Tealwood Dr, SHELBYVILLE, KY, 40065-6355
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-6355
Project Congressional District KY-04
Number of Employees 1
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20927.08
Forgiveness Paid Date 2020-12-08
1244838309 2021-01-16 0457 PPS 5073 Tealwood Dr, Shelbyville, KY, 40065-6355
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13816
Loan Approval Amount (current) 13816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-6355
Project Congressional District KY-04
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13867.48
Forgiveness Paid Date 2021-07-12

Sources: Kentucky Secretary of State