Search icon

BRICKHOUSE PROPERTIES, LLC

Company Details

Name: BRICKHOUSE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 2017 (8 years ago)
Organization Date: 19 Apr 2017 (8 years ago)
Last Annual Report: 16 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0983090
Principal Office: 115 N Court St, Georgetown, KY 403241701
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENNIFER THOMAS, LLC Registered Agent
KATHERINE M BENNETT Registered Agent

Organizer

Name Role
CLAY W THOMAS Organizer

Filings

Name File Date
Annual Report 2024-07-16
Annual Report 2023-06-19
Annual Report 2022-07-11
Annual Report 2021-05-26
Registered Agent name/address change 2020-06-04
Annual Report 2020-06-04
Annual Report 2019-06-24
Principal Office Address Change 2019-05-13
Registered Agent name/address change 2019-02-22
Principal Office Address Change 2019-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7491167002 2020-04-07 0457 PPP 115 N. Court St., GEORGETOWN, KY, 40324-1701
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-1701
Project Congressional District KY-06
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8874.26
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State