Search icon

BRUTUS BG LLC

Company Details

Name: BRUTUS BG LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 2014 (11 years ago)
Organization Date: 06 May 2014 (11 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0886544
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 763 BAKERSFIELD, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

Member

Name Role
ROBERT HAZEL Member

Registered Agent

Name Role
GEORGE E. STRICKLER, JR. Registered Agent

Organizer

Name Role
GEORGE E. STRICKLER, JR. Organizer

Former Company Names

Name Action
WATERWORKS SCOTTSVILLE ROAD, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Amendment 2023-09-15
Annual Report 2023-03-20
Annual Report 2022-05-17
Annual Report Amendment 2021-02-12

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91100
Current Approval Amount:
91100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91919.9
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80671.11

Sources: Kentucky Secretary of State