Search icon

BYPASS WAREHOUSE, LLC

Company Details

Name: BYPASS WAREHOUSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2004 (20 years ago)
Organization Date: 17 Dec 2004 (20 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0601580
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 300 CHARLES GARNETT DRIVE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LFD2MFM2MMM3 2022-12-02 2669 PEMBROKE RD, HOPKINSVILLE, KY, 42240, 6802, USA 300 CHARLES GARNETT DR, HOPKINSVILLE, KY, 42240, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-11-04
Initial Registration Date 2020-04-13
Entity Start Date 2004-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANICE BRUCE
Address 300 CHARLES GARNETT DR, HOPKINSVILLE, KY, 42240, USA
Government Business
Title PRIMARY POC
Name JANICE BRUCE
Address 300 CHARLES GARNETT DR, HOPKINSVILLE, KY, 42240, USA
Past Performance Information not Available

Member

Name Role
BRUCE BROTHERS INVESTMENTS, LLC Member
JANICE BRUCE Member
PHILIP GARNETT Member
WILLIAM GARNETT Member

Organizer

Name Role
DAVID L COTTHOFF Organizer

Registered Agent

Name Role
PHILIP GARNETT Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
123889 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-10-14 2018-12-19
Document Name KYR10I867 Coverage Letter.pdf
Date 2014-10-15
Document Download

Assumed Names

Name Status Expiration Date
BYPASS SELF STORAGE Inactive 2022-11-27

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-03-20
Annual Report 2022-05-17
Annual Report 2021-06-07
Annual Report 2020-06-16
Annual Report 2019-06-04
Annual Report 2018-04-27
Name Renewal 2017-06-19
Annual Report 2017-04-14
Registered Agent name/address change 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8282467007 2020-04-08 0457 PPP 300 Charles Garnett Drive, HOPKINSVILLE, KY, 42240-6831
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-6831
Project Congressional District KY-01
Number of Employees 6
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23138.64
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State