Search icon

Branks, LLC

Company Details

Name: Branks, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Oct 2013 (12 years ago)
Organization Date: 18 Oct 2013 (12 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0869912
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 420 Spring Farm Trail, Shepherdsville, KY 40165
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PD6JDGRJB1H7 2022-06-28 4801 OUTER LOOP, LOUISVILLE, KY, 40219, 3201, USA PO BOX 36143, PO BOX 36143, LOUISVILLE, KY, 40233, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-30
Entity Start Date 2013-10-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES PIERCE
Address PO BOX 36143, PO BOX 36143, LOUISVILLE, KY, 40233, USA
Government Business
Title PRIMARY POC
Name JAMES PIERCE
Address PO BOX 36143, PO BOX 36143, LOUISVILLE, KY, 40233, USA
Past Performance Information not Available

Registered Agent

Name Role
James Roy Pierce Registered Agent

Member

Name Role
James Roy Pierce Member
Shannon Lynn Pierce Member

Organizer

Name Role
James Roy Pierce Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-05-31
Annual Report 2019-05-29
Annual Report 2018-04-13
Annual Report 2017-05-31
Annual Report 2016-02-25
Reinstatement Certificate of Existence 2015-11-18
Reinstatement 2015-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7090037302 2020-04-30 0457 PPP 4801 OUTER LOOP RD, LOUISVILLE, KY, 40219
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21302
Loan Approval Amount (current) 21302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-0002
Project Congressional District KY-03
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21491.68
Forgiveness Paid Date 2021-03-29
3188438300 2021-01-21 0457 PPS 4801 Outer Loop, Louisville, KY, 40219-3201
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29823.5
Loan Approval Amount (current) 29823.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-3201
Project Congressional District KY-03
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29939.53
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State