Search icon

BRICKHOUSE PROPERTIES, LLC

Company claim

Is this your business?

Get access!

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 (a year 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

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
36100.00
Total Face Value Of Loan:
36100.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8800.00
Total Face Value Of Loan:
8800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8800
Current Approval Amount:
8800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8874.26

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State