Search icon

Bruce Family Inc

Company claim

Is this your business?

Get access!

Company Details

Name: Bruce Family Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 2018 (7 years ago)
Organization Date: 18 Dec 2018 (7 years ago)
Last Annual Report: 15 Feb 2021 (5 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

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
-50000.00
Total Face Value Of Loan:
0.00
Date:
2020-08-06
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-08-06
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:
-50000.00
Total Face Value Of Loan:
0.00
Date:
2020-08-06
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-07-06
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:
-50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$50,000
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,425
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State