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

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

Form 5500 Series

Employer Identification Number (EIN):
611303552
Plan Year:
2012
Number Of Participants:
272
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
271500.00
Total Face Value Of Loan:
271500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271500
Current Approval Amount:
271500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
275157.71

Sources: Kentucky Secretary of State