Name: | THE J. BROWN FOUNDATION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 May 2017 (8 years ago) |
Organization Date: | 30 May 2017 (8 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0986898 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 12916 OBSERVATION CIRCLE UNIT 103, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAYMOND J. KEITH, III | Registered Agent |
Name | Role |
---|---|
DAVID E. RICH | Organizer |
Name | Role |
---|---|
Jamon Brown | Member |
Danny Mosby | Member |
Name | Role |
---|---|
Danny Mosby | Manager |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-07-12 |
Principal Office Address Change | 2024-07-12 |
Annual Report | 2024-06-18 |
Annual Report | 2023-07-26 |
Amendment | 2023-01-10 |
Principal Office Address Change | 2023-01-07 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-22 |
Annual Report | 2020-07-01 |
Sixty Day Notice Return | 2019-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7498877703 | 2020-05-01 | 0457 | PPP | 13615 FOREST CIR, LOUISVILLE, KY, 40245 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State