Search icon

BIG BLUE OUTDOOR, INC.

Company Details

Name: BIG BLUE OUTDOOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2004 (21 years ago)
Organization Date: 23 Aug 2004 (21 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0593084
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 2505 BYPASS, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DARREN THOMAS ROYSE Director

Secretary

Name Role
JILL ROYSE Secretary

Registered Agent

Name Role
DARREN T. ROYSE Registered Agent

President

Name Role
DARREN THOMAS ROYSE President

Incorporator

Name Role
DARREN T. ROYSE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 913257 Agent - Life Inactive 2016-04-27 - 2018-03-31 - -

Assumed Names

Name Status Expiration Date
GREAT OUTDOOR POWERSPORTS AND LAWN Active 2026-07-26
BIG BLUE OUTDOOR CYCLE Inactive 2023-08-22

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-30
Reinstatement Certificate of Existence 2023-01-26
Reinstatement Approval Letter Revenue 2023-01-26
Reinstatement 2023-01-26
Reinstatement Approval Letter Revenue 2022-11-29
Administrative Dissolution 2022-10-04
Name Renewal 2021-06-30
Annual Report 2021-06-30
Annual Report 2020-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9626647110 2020-04-15 0457 PPP 2505 BY PASS, FLEMINGSBURG, KY, 41041-7926
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201524.95
Loan Approval Amount (current) 201524.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26996
Servicing Lender Name Peoples Bank of Kentucky, Inc.
Servicing Lender Address 106, S Main Cross, Flemingsburg, KY, 41041
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMINGSBURG, FLEMING, KY, 41041-7926
Project Congressional District KY-06
Number of Employees 12
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26996
Originating Lender Name Peoples Bank of Kentucky, Inc.
Originating Lender Address Flemingsburg, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203187.53
Forgiveness Paid Date 2021-02-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 1840.73
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Motor Fuels And Lubricants 19.01
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Motor Vehicle Supplies & Parts 332.19
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Small Tools -19.47
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Small Tools 9.99
Executive 2024-08-27 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Small Tools 11.99
Executive 2024-08-27 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Mech Maint Materials & Suppls 269.94
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Mech Maint Materials & Suppls 689.9
Executive 2024-07-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 295.96
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Other Supplies And Parts 24.99

Sources: Kentucky Secretary of State