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 (2 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
Annual Report 2020-03-27
Principal Office Address Change 2020-03-27
Annual Report 2019-06-07
Annual Report 2018-04-04
Registered Agent name/address change 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8942898609 2021-03-25 0457 PPP 64 Oak Pt, London, KY, 40744-7455
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12916.65
Loan Approval Amount (current) 12916.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40744-7455
Project Congressional District KY-05
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12960.78
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State