Search icon

Briggs Commercial Construction, LLC

Company Details

Name: Briggs Commercial Construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2014 (10 years ago)
Organization Date: 26 Nov 2014 (10 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0903579
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 437 LEWIS HARGETT CIRCLE, STE 150, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
David G Briggs Registered Agent

Organizer

Name Role
David G Briggs Organizer

Member

Name Role
David Briggs Member

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2025-02-20
Annual Report 2024-07-29
Principal Office Address Change 2024-04-30
Annual Report 2023-06-08
Annual Report 2022-06-23
Annual Report 2021-06-30
Annual Report 2020-06-17
Annual Report 2019-06-24
Annual Report 2018-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1639307105 2020-04-10 0457 PPP 1021 MAJESTIC DR Ste 310, LEXINGTON, KY, 40513-1492
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33153
Loan Approval Amount (current) 33153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1492
Project Congressional District KY-06
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33341.79
Forgiveness Paid Date 2020-11-05
7209668504 2021-03-05 0457 PPS 1021 Majestic Dr Ste 310, Lexington, KY, 40513-1873
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41073.75
Loan Approval Amount (current) 41073.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-1873
Project Congressional District KY-06
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41247.05
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State