Search icon

Bruce Family Inc

Company Details

Name: Bruce Family Inc
Legal type: Kentucky Corporation
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: 15 Feb 2021 (4 years ago)
Organization Number: 1042188
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: 101 David Dr, Smithfield, KY 40068
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
Robert Michael Bruce Registered Agent

Incorporator

Name Role
Carri Brown Incorporator

Vice President

Name Role
Christina Bruce Vice President

Assumed Names

Name Status Expiration Date
MOLLY MAID OF GREATER LEXINGTON Inactive 2024-03-19

Filings

Name File Date
Administrative Dissolution 2022-10-04
Certificate of Withdrawal of Assumed Name 2021-11-02
Annual Report 2021-02-15
Annual Report 2020-02-17
Annual Report 2019-07-04
Certificate of Assumed Name 2019-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4377018209 2020-08-06 0457 PPP 101 DAVID DR, SMITHFIELD, KY, 40068-7930
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SMITHFIELD, HENRY, KY, 40068-7930
Project Congressional District KY-04
Number of Employees 14
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50425
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State