Search icon

BO-LEAN MANAGEMENT CO., INC.

Company Details

Name: BO-LEAN MANAGEMENT CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jun 1996 (29 years ago)
Organization Date: 05 Jun 1996 (29 years ago)
Last Annual Report: 25 Aug 2022 (3 years ago)
Organization Number: 0417091
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11600 BLUEGRASS PARKWAY, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BO-LEAN MANAGEMENT CO INC 401 (K) PROFIT SHARING PLAN & TRUST 2012 611303552 2013-10-09 BO-LEAN MANAGEMENT CO INC 272
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722210
Sponsor’s telephone number 5022675719
Plan sponsor’s mailing address 11600 BLUEGRASS PKWY, LOUISVILLE, KY, 40299
Plan sponsor’s address 11600 BLUEGRASS PKWY, LOUISVILLE, KY, 40299

Number of participants as of the end of the plan year

Active participants 226
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 50
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 166
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 10

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing JAMES WANCOWICZ
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
FRANK WARD Registered Agent

President

Name Role
FRANK WARD President

Secretary

Name Role
NANCY PETERS Secretary

Incorporator

Name Role
FRANK WARD Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-25
Annual Report 2021-04-01
Annual Report 2020-03-04
Annual Report 2019-05-31
Annual Report 2018-05-09
Annual Report 2017-04-17
Annual Report 2016-03-17
Annual Report 2015-04-16
Annual Report 2014-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2107827210 2020-04-15 0457 PPP 11600 BLUEGRASS PKWY, Louisville, KY, 40299-2352
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271500
Loan Approval Amount (current) 271500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Louisville, JEFFERSON, KY, 40299-2352
Project Congressional District KY-03
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275157.71
Forgiveness Paid Date 2021-08-19

Sources: Kentucky Secretary of State