Search icon

BON ADVERTISING, LLC

Headquarter

Company Details

Name: BON ADVERTISING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 1974 (51 years ago)
Organization Date: 04 Feb 1974 (51 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0005207
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 307 W MUHAMMAD ALI BLVD, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of BON ADVERTISING, LLC, FLORIDA F15000001243 FLORIDA

Manager

Name Role
Allison Pitman Manager
Matt Kamer Manager

Registered Agent

Name Role
Allison Pitman Registered Agent

Director

Name Role
JOSEPH HENRY BONURA, III Director

Organizer

Name Role
SUSAN BANDY Organizer

Incorporator

Name Role
JOSEPH HENRY BONURA, III Incorporator

Former Company Names

Name Action
BON ADVERTISING, INC. Type Conversion

Assumed Names

Name Status Expiration Date
BCH AGENCY Active 2027-12-19
BANDY CARROLL HELLIGE ADVERTISING Inactive 2024-05-12
BANDY CARROLL HELLIGE Inactive 2024-04-29
BANDY.CARROLL.HELLIGE ADVERTISING Inactive 2013-07-15
BON COMMUNICATIONS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-05
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Certificate of Assumed Name 2022-12-19
Annual Report 2022-03-08
Annual Report 2021-03-31
Articles of Organization (LLC) 2021-02-04
Annual Report 2020-02-17
Annual Report 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6241727007 2020-04-06 0457 PPP 307 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40202-2505
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432700
Loan Approval Amount (current) 432700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2505
Project Congressional District KY-03
Number of Employees 30
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 435163.99
Forgiveness Paid Date 2020-11-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-28 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 33922.85
Executive 2025-01-22 2025 Energy and Environment Cabinet KY Public Service Commission Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 30312.71
Executive 2025-01-21 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 1377.5
Executive 2025-01-13 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 94.14
Executive 2025-01-10 2025 Public Protection Cabinet Horse Racing Commission Miscellaneous Services Advertising-Rept 2470
Executive 2024-12-19 2025 Education and Labor Cabinet Department of Workplace Standards Miscellaneous Services Advertising-Rept 4488.75
Executive 2024-12-16 2025 Energy and Environment Cabinet KY Public Service Commission Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 19230
Executive 2024-12-11 2025 Public Protection Cabinet Horse Racing Commission Miscellaneous Services Advertising-Rept 1377.5
Executive 2024-12-04 2025 Energy and Environment Cabinet KY Public Service Commission Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 20996.47
Executive 2024-11-21 2025 Energy and Environment Cabinet KY Public Service Commission Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 3010.75

Sources: Kentucky Secretary of State