Search icon

BUDGET BUSINESS SERVICE, INC.

Company Details

Name: BUDGET BUSINESS SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1994 (31 years ago)
Organization Date: 06 Oct 1994 (31 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0336821
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 7600 SHEPHERDSVILLE RD., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Robert L Reed President

Director

Name Role
CHRISTIAN REED Director
ROBERT REED Director
SUSAN REED Director

Incorporator

Name Role
ANGELA M. REED Incorporator

Registered Agent

Name Role
ROBERT L REED Registered Agent

Assumed Names

Name Status Expiration Date
Freedom Tax Relief Active 2028-09-26
IRS TAX CONSULTING Inactive 2020-08-10
TAXPAYER ADVOCACY SERVICES Inactive 2019-05-22

Filings

Name File Date
Annual Report 2024-06-26
Certificate of Assumed Name 2023-09-26
Annual Report 2023-03-15
Annual Report 2022-06-07
Annual Report 2021-04-13
Annual Report 2020-04-14
Annual Report 2019-04-18
Annual Report 2018-04-11
Annual Report 2017-05-24
Annual Report 2016-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3721098402 2021-02-05 0457 PPS 7600 Shepherdsville Rd, Louisville, KY, 40219-2963
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64900
Loan Approval Amount (current) 64900
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 Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-2963
Project Congressional District KY-03
Number of Employees 9
NAICS code 541213
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 65220.89
Forgiveness Paid Date 2021-08-10
5767197101 2020-04-14 0457 PPP 7600 SHEPHERDSVILLE RD, LOUISVILLE, KY, 40219-2963
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57379.82
Loan Approval Amount (current) 57379.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 96362
Servicing Lender Name Centra CU
Servicing Lender Address 3801 Tupelo Dr, COLUMBUS, IN, 47201-7293
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-2963
Project Congressional District KY-03
Number of Employees 11
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 96362
Originating Lender Name Centra CU
Originating Lender Address COLUMBUS, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57848.42
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State