Search icon

BRIMSTONE UTILITIES LLC

Company Details

Name: BRIMSTONE UTILITIES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 2018 (6 years ago)
Organization Date: 18 Dec 2018 (6 years ago)
Last Annual Report: 08 Aug 2022 (3 years ago)
Managed By: Members
Organization Number: 1042033
ZIP code: 41855
City: Thornton
Primary County: Letcher County
Principal Office: 218 FULTZ RD, THORNTON, KY 41855
Place of Formation: KENTUCKY

Member

Name Role
Colin Fultz Member

Organizer

Name Role
COLIN FULTZ Organizer

Registered Agent

Name Role
COLIN FULTZ Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-08
Annual Report 2021-06-22
Annual Report 2020-04-01
Annual Report 2019-04-11

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
61700.00
Total Face Value Of Loan:
61700.00
Date:
2020-04-11
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:
35800.00
Total Face Value Of Loan:
35800.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35800
Current Approval Amount:
35800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36300.22
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61700
Current Approval Amount:
61700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62366.02

Sources: Kentucky Secretary of State