Search icon

Brick Bridge Consulting, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Brick Bridge Consulting, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2016 (8 years ago)
Organization Date: 02 Jan 2017 (8 years ago)
Last Annual Report: 11 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0970577
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10200 FOREST GREEN BLVD., SUITE 112, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
Gilbert Earl Roberts III Manager
Jarett Christopher Duker Manager
Jason Alexander Shull Manager

Organizer

Name Role
Gilbert E Roberts Organizer

Registered Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Registered Agent

Assumed Names

Name Status Expiration Date
BRICK BRIDGE CONSULTING Inactive 2023-02-19

Filings

Name File Date
Annual Report 2024-04-11
Principal Office Address Change 2023-07-06
Annual Report 2023-05-03
Annual Report 2022-04-04
Registered Agent name/address change 2021-08-18

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51500.00
Total Face Value Of Loan:
51500.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State