Search icon

A. BAYUS, INC.

Headquarter

Company Details

Name: A. BAYUS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1987 (38 years ago)
Organization Date: 03 Aug 1987 (38 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0232266
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1901 COMMONWEALTH COURT, SUITE A, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Signature

Name Role
ANTHONY J BAYUS Signature

Director

Name Role
Anthony J. Bayus Director
ANTHONY J. BAYUS Director
NICHALAS J. EVOLA, JR. Director
MANLEY N. FEINBERG Director

Secretary

Name Role
SANDRA L. KEHRT- SHUTT Secretary

Incorporator

Name Role
MANLEY N. FEINBERG Incorporator

President

Name Role
Anthony J Bayus President

Registered Agent

Name Role
ANTHONY J. BAYUS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
19961045942
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_61371265
State:
ILLINOIS

Assumed Names

Name Status Expiration Date
BAYUS DESIGN WORKS Inactive 2015-12-22
BAYUS-EVOLA ARCHITECTS Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-06-29
Certificate of Assumed Name 2021-09-29
Annual Report 2021-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
77900.00
Total Face Value Of Loan:
77900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77900
Current Approval Amount:
77900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78471.27

Sources: Kentucky Secretary of State