Search icon

Stuart P. Brown PLLC

Company Details

Name: Stuart P. Brown PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2011 (13 years ago)
Organization Date: 01 Nov 2011 (13 years ago)
Last Annual Report: 09 Sep 2024 (6 months ago)
Managed By: Members
Organization Number: 0804652
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 2009 Dixie Highway, Fort Mitchell, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stuart Paul Brown Registered Agent

Member

Name Role
Stuart Paul Brown Member

Organizer

Name Role
Stuart Paul Brown Organizer

Filings

Name File Date
Annual Report 2024-09-09
Registered Agent name/address change 2024-09-09
Principal Office Address Change 2024-09-09
Annual Report 2023-07-26
Annual Report 2022-06-30
Annual Report 2021-05-07
Annual Report 2020-06-24
Annual Report 2019-06-18
Annual Report 2018-06-30
Annual Report 2017-07-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3645747800 2020-05-26 0457 PPP 327 West Pike Street, Covington, KY, 41011
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) 3420
Loan Approval Amount (current) 3420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3446.05
Forgiveness Paid Date 2021-03-02
9273688601 2021-03-25 0457 PPS 327 Pike St Apt 1, Covington, KY, 41011-2264
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3420
Loan Approval Amount (current) 3420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-2264
Project Congressional District KY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3468.91
Forgiveness Paid Date 2022-08-30

Sources: Kentucky Secretary of State