Search icon

The Brandi Rone Group LLC

Company Details

Name: The Brandi Rone Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2019 (6 years ago)
Organization Date: 17 Apr 2019 (6 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1055734
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 3147 Bridgewater Cove, Owensboro, KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
Elizabeth Goeltz Registered Agent

Organizer

Name Role
Brandi Rone Organizer

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-05-23
Principal Office Address Change 2023-05-23
Annual Report 2022-04-28
Annual Report 2021-06-11
Annual Report 2020-06-12
Annual Report 2019-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7377338400 2021-02-11 0457 PPP 3943 State Route 54, Owensboro, KY, 42303-2213
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8716.15
Loan Approval Amount (current) 8716.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42303-2213
Project Congressional District KY-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8808.33
Forgiveness Paid Date 2022-03-21

Sources: Kentucky Secretary of State