Search icon

Brown General Contractors LLC

Company Details

Name: Brown General Contractors LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2018 (7 years ago)
Organization Date: 27 Mar 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1016092
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 255 COLEMAN LANE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWN GENERAL CONTRACTORS CBS BENEFIT PLAN 2023 824957037 2024-04-29 BROWN GENERAL CONTRACTORS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-10-01
Business code 236110
Sponsor’s telephone number 8594212571
Plan sponsor’s address 123 MCCLELLAND SPRING DR, GEORGETOWN, KY, 40324

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
BROWN GENERAL CONTRACTORS CBS BENEFIT PLAN 2022 824957037 2023-12-27 BROWN GENERAL CONTRACTORS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-10-01
Business code 236110
Sponsor’s telephone number 8594212571
Plan sponsor’s address 123 MCCLELLAND SPRING DR, GEORGETOWN, KY, 40324

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

Registered Agent

Name Role
Ryan Brown Registered Agent
RYAN BROWN Registered Agent

Organizer

Name Role
Ryan Brown Organizer

Manager

Name Role
Ryan Brown Manager

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-26
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Principal Office Address Change 2022-08-03
Annual Report 2022-03-07
Annual Report 2021-03-11
Annual Report 2020-02-27
Annual Report 2019-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9450797300 2020-05-02 0457 PPP 123 Mcclelland Springs Drive, Georgetown, KY, 40324
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46650
Loan Approval Amount (current) 46650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Georgetown, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47392.57
Forgiveness Paid Date 2021-12-07
3287228400 2021-02-04 0457 PPS 123 McClelland Springs Dr, Georgetown, KY, 40324-8080
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46210
Loan Approval Amount (current) 46210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8080
Project Congressional District KY-06
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46507.52
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4362153 Interstate 2025-02-14 - - 1 1 Private(Property)
Legal Name BROWN GENERAL CONTRACTORS LLC
DBA Name -
Physical Address 255 NEW COLEMAN LN , GEORGETOWN, KY, 40324-6539, US
Mailing Address 255 NEW COLEMAN LN , GEORGETOWN, KY, 40324-6539, US
Phone (502) 603-8118
Fax -
E-mail RBROWN@BROWNGCKY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State