Search icon

BDM COLLISION CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BDM COLLISION CENTER INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2006 (19 years ago)
Organization Date: 16 Oct 2006 (19 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0649052
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1489 FILIATREAU LANE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SCOTT MARKSBURY Registered Agent

Incorporator

Name Role
SCOTT MARKSBURY Incorporator

President

Name Role
SCOTT MARKSBURY President

Secretary

Name Role
DAVID BRYANT Secretary

Vice President

Name Role
CARL DURBIN Vice President

Director

Name Role
Scott Marksbury Director
David Bryant Director
CARL DURBIN Director

Form 5500 Series

Employer Identification Number (EIN):
205696117
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-06
Annual Report 2022-05-31
Annual Report 2021-06-03
Annual Report 2020-04-06

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
127521.00
Total Face Value Of Loan:
127521.00
Date:
2020-04-28
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:
127500.00
Total Face Value Of Loan:
127500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$127,521
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,521
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,230.23
Servicing Lender:
Town & Country Bank and Trust Company
Use of Proceeds:
Payroll: $127,516
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$127,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,659.73
Servicing Lender:
Town & Country Bank and Trust Company
Use of Proceeds:
Payroll: $127,500

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 2024-08-13 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 2097.15
Executive 2024-08-13 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 96
Executive 2023-07-31 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1138
Executive 2023-07-31 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 196

Sources: Kentucky Secretary of State