Search icon

PROTECTERRA, LLC

Headquarter

Company Details

Name: PROTECTERRA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2012 (13 years ago)
Organization Date: 23 Jan 2012 (13 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0810555
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 4861 KEATS GROVE LANE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of PROTECTERRA, LLC, MINNESOTA 86b50684-feb7-ef11-908c-00155d32b947 MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WRSGTGVZNR73 2022-03-15 4861 KEATS GROVE LANE, LEXINGTON, KY, 40513, 1446, USA 4861 KEATS GROVE LANE, LEXINGTON, KY, 40513, USA

Business Information

Division Name PROTECTERRA, LLC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2020-09-18
Initial Registration Date 2019-09-25
Entity Start Date 2012-01-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENT L BERTRAM
Role OWNER
Address 4861 KEATS GROVE LANE, LEXINGTON, KY, 40513, USA
Government Business
Title PRIMARY POC
Name BRENT L BERTRAM
Role OWNER
Address 4861 KEATS GROVE LANE, LEXINGTON, KY, 40513, USA
Past Performance Information not Available

Organizer

Name Role
BRENT BERTRAM Organizer

Registered Agent

Name Role
BRENT BERTRAM Registered Agent

Member

Name Role
BRENT BERTRAM Member

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-03-15
Annual Report 2023-04-24
Annual Report 2022-04-08
Annual Report 2021-02-18
Annual Report 2020-02-13
Annual Report 2019-05-08
Annual Report 2018-01-10
Registered Agent name/address change 2018-01-10
Annual Report 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1063967100 2020-04-09 0457 PPP 4861 KEATS GROVE LN, LEXINGTON, KY, 40513-1446
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) 101352.34
Loan Approval Amount (current) 101352.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27655
Servicing Lender Name The Farmers Bank
Servicing Lender Address 200 N Main St, NICHOLASVILLE, KY, 40356-1236
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1446
Project Congressional District KY-06
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27655
Originating Lender Name The Farmers Bank
Originating Lender Address NICHOLASVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101957.68
Forgiveness Paid Date 2020-11-23
1365548301 2021-01-17 0457 PPS 4861 Keats Grove Ln, Lexington, KY, 40513-1446
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97504.93
Loan Approval Amount (current) 97504.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27655
Servicing Lender Name The Farmers Bank
Servicing Lender Address 200 N Main St, NICHOLASVILLE, KY, 40356-1236
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-1446
Project Congressional District KY-06
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27655
Originating Lender Name The Farmers Bank
Originating Lender Address NICHOLASVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97956.39
Forgiveness Paid Date 2021-07-16

Sources: Kentucky Secretary of State