Search icon

BRIDGEPOINT OF LOUISVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGEPOINT OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2001 (24 years ago)
Organization Date: 06 Apr 2001 (24 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Organization Number: 0513751
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1025 INDUSTRIAL BLVD., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SCOTT A. JAMES Registered Agent

Vice President

Name Role
Michael D. Demaree Vice President

Incorporator

Name Role
W. PAUL SCHULTZ Incorporator

President

Name Role
Scott A. James President

Unique Entity ID

Unique Entity ID:
RGQADAKJNMM8
CAGE Code:
8Q4S2
UEI Expiration Date:
2022-02-23

Business Information

Division Name:
BRIDGEPOINT OF LOUISVILLE
Activation Date:
2020-09-08
Initial Registration Date:
2020-08-27

Commercial and government entity program

CAGE number:
8Q4S2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-10
CAGE Expiration:
2025-09-08
SAM Expiration:
2022-02-23

Contact Information

POC:
SCOTT O. JAMES

Form 5500 Series

Employer Identification Number (EIN):
611390198
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
KENTUCKY CLEANING SUPPLIES Active 2027-01-11

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-16
Annual Report 2023-05-31
Annual Report 2022-08-05
Certificate of Assumed Name 2022-01-11

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
54100.00
Total Face Value Of Loan:
54100.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$54,100
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,397.92
Servicing Lender:
L&N FCU
Use of Proceeds:
Payroll: $54,100

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-27 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Janitorial & Mainten Supplies 1311

Sources: Kentucky Secretary of State