Search icon

BROMORA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BROMORA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 2013 (12 years ago)
Organization Date: 10 Apr 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0854782
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 3001 Juniper Hill Rd, Louisville, KY 40206
Place of Formation: KENTUCKY

Member

Name Role
Jason David Brown Member
Cynthia Miles Brown Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
JASON D BROWN Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2025-01-20
Principal Office Address Change 2025-01-20
Annual Report 2024-03-21
Annual Report 2023-03-27

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
-6416.02
Total Face Value Of Loan:
89483.98

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95900
Current Approval Amount:
89483.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90306.74

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State