Search icon

BRECK TOBACCO, LLC

Company Details

Name: BRECK TOBACCO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2014 (11 years ago)
Organization Date: 04 Feb 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0878358
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40144
City: Harned, Locust Hill, Se Ree
Primary County: Breckinridge County
Principal Office: PO Box 246, HARNED, KY 40144
Place of Formation: KENTUCKY

Organizer

Name Role
LEGALZOOM.COM., INC. Organizer

Registered Agent

Name Role
EDWARD M MCAFEE JR Registered Agent

Member

Name Role
EDDIE MCAFEE Member
ANN MCAFEE Member

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2024-11-21
Registered Agent name/address change 2024-11-21
Annual Report Amendment 2024-11-21
Annual Report 2024-04-07

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
7800.00
Total Face Value Of Loan:
7800.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7800
Current Approval Amount:
7800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7836.18

Sources: Kentucky Secretary of State