Search icon

Brittanie Brown Photography, LLC

Company Details

Name: Brittanie Brown Photography, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2015 (10 years ago)
Organization Date: 13 Mar 2015 (10 years ago)
Last Annual Report: 11 Apr 2025 (10 days ago)
Managed By: Managers
Organization Number: 0916573
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1386 Stamping Ground Rd, Georgetown, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRITTANIE BROWN Registered Agent

Manager

Name Role
Brittanie Chase Brown Manager

Organizer

Name Role
Brittanie Brown Organizer

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-03-20
Annual Report 2023-08-03
Annual Report 2022-05-18
Principal Office Address Change 2021-10-04
Registered Agent name/address change 2021-10-04
Annual Report 2021-02-11
Annual Report 2020-03-20
Annual Report 2019-04-24
Annual Report 2018-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4500948507 2021-02-26 0457 PPP 120 N Water St, Georgetown, KY, 40324-1335
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4795
Loan Approval Amount (current) 4795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-1335
Project Congressional District KY-06
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4808.72
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State