Search icon

BWC OF KENTUCKY, INC.

Company Details

Name: BWC OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1991 (33 years ago)
Organization Date: 11 Dec 1991 (33 years ago)
Organization Number: 0293984
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 5559 NATIONAL TURNPIKE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
J. DAVID BENEKE Registered Agent

Director

Name Role
J. DAVID BENEKE Director

Incorporator

Name Role
PATRICK R. NORTHAM Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
5703 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-03-31 2025-03-31
Document Name Revised Coverage Letter KYR003982 RN.pdf
Date 2025-04-03
Document Download
5703 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-09-24 2019-09-24
Document Name Coverage Letter KYR003982.pdf
Date 2019-09-25
Document Download
5703 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-08-21 2014-08-21
Document Name Coverage Letter KYR003982 08-21-2014.pdf
Date 2014-08-22
Document Download

Former Company Names

Name Action
BENEKE WIRE CO. Old Name
BWC OF KENTUCKY, INC. Merger

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
850600
Current Approval Amount:
850600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
857074.01
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
819167
Current Approval Amount:
819167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
824719.13

Sources: Kentucky Secretary of State