Search icon

BRUCE PIERCE, LLC

Company Details

Name: BRUCE PIERCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 2014 (11 years ago)
Organization Date: 06 May 2014 (11 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0886575
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42544
City: Nancy, Cains Store, Faubush, Ingle, Jabez, Naom...
Primary County: Pulaski County
Principal Office: 1205 BURNETTA ROAD, Nancy, KY 42544
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRUCE PIERCE, LLC Registered Agent

Member

Name Role
Bruce A Pierce Member

Organizer

Name Role
BRUCE PIERCE Organizer

Filings

Name File Date
Annual Report 2024-06-24
Registered Agent name/address change 2023-04-29
Annual Report 2023-04-29
Principal Office Address Change 2023-04-29
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
3446.05
Total Face Value Of Loan:
3446.05

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3446.05
Current Approval Amount:
3446.05
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3463.66

Sources: Kentucky Secretary of State