Search icon

BACKGROUND BUREAU, INC.

Company Details

Name: BACKGROUND BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1993 (32 years ago)
Organization Date: 31 Mar 1993 (32 years ago)
Last Annual Report: 24 Jul 2024 (9 months ago)
Organization Number: 0313378
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 2019 ALEXANDRIA PIKE, HIGHLAND HEIGHTS, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
SHANE C. SIDEBOTTOM Registered Agent

Director

Name Role
CINDY FRANKLIN Director

Incorporator

Name Role
CINDY FRANKLIN Incorporator

President

Name Role
GINA PARIS President

Assumed Names

Name Status Expiration Date
EMPLOYEE INSITES Inactive 2020-07-23
EMPLOYEE INSIGHTS Inactive 2020-06-09

Filings

Name File Date
Annual Report Amendment 2024-07-24
Annual Report 2024-03-04
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-04-14
Registered Agent name/address change 2020-08-17
Annual Report Amendment 2020-08-13
Registered Agent name/address change 2020-08-03
Annual Report 2020-06-25
Annual Report 2019-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2409737300 2020-04-29 0457 PPP 2019 ALEXANDRIA PIKE, NEWPORT, KY, 41076
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70262
Loan Approval Amount (current) 70262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41076-0001
Project Congressional District KY-04
Number of Employees 9
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71198.83
Forgiveness Paid Date 2021-09-14
3497898302 2021-01-22 0457 PPS 2019 Alexandria Pike, Newport, KY, 41076-1189
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83212.5
Loan Approval Amount (current) 83212.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41076-1189
Project Congressional District KY-04
Number of Employees 9
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84296.57
Forgiveness Paid Date 2022-05-19

Sources: Kentucky Secretary of State