Search icon

BROWNWOOD PROPERTY LLC

Company Details

Name: BROWNWOOD PROPERTY LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2016 (8 years ago)
Authority Date: 14 Nov 2016 (8 years ago)
Last Annual Report: 27 Mar 2025 (24 days ago)
Organization Number: 0968061
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2421 Members Way, Lexington, KY 40504
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWNWOOD PROPERTY LLC CBS BENEFIT PLAN 2023 611806906 2024-04-29 BROWNWOOD PROPERTY LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 115210
Sponsor’s telephone number 8592334146
Plan sponsor’s address 5655 HARRODSBURG RD, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BROWNWOOD PROPERTY LLC CBS BENEFIT PLAN 2022 611806906 2023-12-27 BROWNWOOD PROPERTY LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 115210
Sponsor’s telephone number 8592334146
Plan sponsor’s address 5655 HARRODSBURG RD, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
STANLEY BERGMAN Manager

Registered Agent

Name Role
TROY MULLIGAN Registered Agent

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-03-20
Annual Report 2023-05-02
Annual Report 2022-10-25
Registered Agent name/address change 2022-10-25
Principal Office Address Change 2022-10-25
Replacement Cert of Auth 2022-10-25
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-04-05
Annual Report 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8033427005 2020-04-08 0457 PPP 2421 MEMBERS WAY, LEXINGTON, KY, 40504-3383
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69900
Loan Approval Amount (current) 69900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-3383
Project Congressional District KY-06
Number of Employees 9
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70418.98
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State