Search icon

BLOU COMPANY, LLC

Company Details

Name: BLOU COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2008 (17 years ago)
Organization Date: 16 Jan 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0683191
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 64 OAK POINT, LONDON, LONDON, KY 40744
Place of Formation: KENTUCKY

Organizer

Name Role
GARY REECE Organizer

Registered Agent

Name Role
GARY REECE Registered Agent

Manager

Name Role
GARY REECE Manager

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-07
Annual Report 2023-03-22
Annual Report 2022-03-14
Annual Report 2021-03-31

USAspending Awards / Financial Assistance

Date:
2022-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
124000.00
Date:
2021-03-25
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:
12916.65
Total Face Value Of Loan:
12916.65

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12916.65
Current Approval Amount:
12916.65
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
12960.78

Sources: Kentucky Secretary of State