Search icon

BLUM-NOVOTEST, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BLUM-NOVOTEST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1997 (28 years ago)
Organization Date: 08 Dec 1997 (28 years ago)
Last Annual Report: 11 Feb 2025 (7 months ago)
Organization Number: 0442499
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1368 Cox Ave, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Lilian Barraud President

Secretary

Name Role
Günther Blum Secretary

Treasurer

Name Role
Günther Blum Treasurer

Vice President

Name Role
Alexander Blum Vice President
Rebecca Alford Vice President

Director

Name Role
Günther Blum Director
Alexander Blum Director

Incorporator

Name Role
DENNIS L MANES Incorporator

Registered Agent

Name Role
Blum-Novotest GmbH Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F18000002391
State:
FLORIDA

Unique Entity ID

CAGE Code:
3DGU5
UEI Expiration Date:
2020-08-26

Business Information

Activation Date:
2019-09-05
Initial Registration Date:
2003-02-04

Commercial and government entity program

CAGE number:
3DGU5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2026-05-17
SAM Expiration:
2022-06-13

Contact Information

POC:
DINA ALESIN

Legal Entity Identifier

LEI Number:
549300H36BLZ3XNR0929

Registration Details:

Initial Registration Date:
2017-11-09
Next Renewal Date:
2018-11-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
611317485
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

Former Company Names

Name Action
BLUM LASER MEASURING TECHNOLOGY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-04-16
Principal Office Address Change 2024-01-25
Registered Agent name/address change 2024-01-25
Annual Report 2023-06-02

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
-490085.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
490085.00
Total Face Value Of Loan:
490085.00
Date:
2020-05-21
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:
-490085.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
490085.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
-490085.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$490,085
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$490,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$494,591.06
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $490,085

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State