Search icon

FORD BROTHERS REAL ESTATE, LLC

Company Details

Name: FORD BROTHERS REAL ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2012 (13 years ago)
Organization Date: 05 Nov 2012 (13 years ago)
Last Annual Report: 19 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0842009
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 1406 SOUTH HIGHWAY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES MATTHEW FORD Registered Agent

Organizer

Name Role
CHARLES MATTHEW FORD Organizer

Member

Name Role
DEVIN FORD Member
MATT FORD Member

Assumed Names

Name Status Expiration Date
WEICHERT, REALTORS FORD BROTHERS Inactive 2022-12-14

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-03-15
Annual Report 2022-03-30
Annual Report 2021-04-28
Annual Report 2020-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43200.00
Total Face Value Of Loan:
43200.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43200
Current Approval Amount:
43200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
43485.6

Sources: Kentucky Secretary of State