Search icon

Justin Brown LLC

Company Details

Name: Justin Brown LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 2024 (9 months ago)
Organization Date: 17 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1379357
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 20 Hi Lo Dr, Hazard, KY 41701
Place of Formation: KENTUCKY

Registered Agent

Name Role
Justin Brown LLC Registered Agent
Justin Brown Registered Agent

Organizer

Name Role
Justin Brown Organizer

Filings

Name File Date
Articles of Organization 2024-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3646997709 2020-05-01 0457 PPP 436 S 7th St Ste 100, Louisville, KY, 40203
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15375.01
Loan Approval Amount (current) 15375.01
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15561.62
Forgiveness Paid Date 2021-07-20
5455328710 2021-04-02 0457 PPP 234 Fairview Dr, Waddy, KY, 40076-6019
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7163
Loan Approval Amount (current) 7163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waddy, SHELBY, KY, 40076-6019
Project Congressional District KY-04
Number of Employees 1
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7180.91
Forgiveness Paid Date 2021-07-02
4435418406 2021-02-06 0457 PPP 507 Johnney Harvey Rd, Breeding, KY, 42715-8430
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1797.9
Loan Approval Amount (current) 1797.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Breeding, ADAIR, KY, 42715-8430
Project Congressional District KY-01
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1803.99
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State