Search icon

BOLD PURSUITS, LLC

Company Details

Name: BOLD PURSUITS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2008 (17 years ago)
Organization Date: 17 Jun 2008 (17 years ago)
Last Annual Report: 11 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 0707657
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 910893, LEXINGTON, KY 40591
Place of Formation: KENTUCKY

Registered Agent

Name Role
BEN BAKER Registered Agent

Member

Name Role
Benjamin Don Baker Member

Organizer

Name Role
BEN BAKER Organizer

Filings

Name File Date
Annual Report 2024-01-11
Annual Report 2023-04-04
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-23
Annual Report 2018-04-12
Annual Report 2017-04-26
Principal Office Address Change 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1704288410 2021-02-02 0457 PPS 313 Lucille Dr, Lexington, KY, 40511-8600
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-8600
Project Congressional District KY-06
Number of Employees 1
NAICS code 531320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9083.5
Forgiveness Paid Date 2022-01-06
2943617103 2020-04-11 0457 PPP 313 LUCILLE DR, LEXINGTON, KY, 40511-8600
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-8600
Project Congressional District KY-06
Number of Employees 1
NAICS code 531320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9066.75
Forgiveness Paid Date 2021-01-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-14 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 10125
Executive 2023-09-01 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 58950

Sources: Kentucky Secretary of State