Search icon

BWH SECURITY LLC

Headquarter

Company Details

Name: BWH SECURITY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2009 (16 years ago)
Organization Date: 17 Aug 2009 (16 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0737572
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: PO BOX 5191, ASHLAND, KY 41105
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of BWH SECURITY LLC, RHODE ISLAND 001691079 RHODE ISLAND
Headquarter of BWH SECURITY LLC, CONNECTICUT 1258781 CONNECTICUT
Headquarter of BWH SECURITY LLC, ILLINOIS LLC_05852803 ILLINOIS
Headquarter of BWH SECURITY LLC, FLORIDA M20000002368 FLORIDA

Registered Agent

Name Role
Scott Ball Registered Agent

Member

Name Role
SCOTT A BALL, JR. Member

Organizer

Name Role
SCOTT BALL Organizer

Filings

Name File Date
Annual Report 2025-02-14
Registered Agent name/address change 2024-09-19
Annual Report Amendment 2024-09-19
Registered Agent name/address change 2024-05-07
Annual Report 2024-02-12
Annual Report 2023-02-20
Annual Report 2022-01-11
Annual Report 2021-01-21
Annual Report 2020-02-11
Registered Agent name/address change 2020-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1746127105 2020-04-10 0457 PPP 7349 Us Rt 60, ASHLAND, KY, 41102
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 585900
Loan Approval Amount (current) 585900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41102-2205
Project Congressional District KY-05
Number of Employees 150
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 591502.17
Forgiveness Paid Date 2021-03-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-07 2025 Cabinet of the General Government Department Of Military Affairs Non Pro Contract Security Guard Serv-1099 Rept 10552.31
Executive 2025-02-03 2025 Cabinet of the General Government Department Of Military Affairs Non Pro Contract Security Guard Serv-1099 Rept 31423.51
Executive 2025-01-24 2025 Cabinet of the General Government Department Of Military Affairs Non Pro Contract Security Guard Serv-1099 Rept 11398.8
Executive 2025-01-07 2025 Cabinet of the General Government Department Of Military Affairs Non Pro Contract Security Guard Serv-1099 Rept 21036.88
Executive 2025-01-06 2025 Cabinet of the General Government Department Of Military Affairs Non Pro Contract Security Guard Serv-1099 Rept 10644.8
Executive 2024-12-11 2025 Cabinet of the General Government Department Of Military Affairs Non Pro Contract Security Guard Serv-1099 Rept 11284.81
Executive 2024-12-09 2025 Cabinet of the General Government Department Of Military Affairs Non Pro Contract Security Guard Serv-1099 Rept 10492.08
Executive 2024-11-22 2025 Cabinet of the General Government Department Of Military Affairs Non Pro Contract Security Guard Serv-1099 Rept 20931.43
Executive 2024-11-18 2025 Cabinet of the General Government Department Of Military Affairs Non Pro Contract Security Guard Serv-1099 Rept 10492.08
Executive 2024-11-06 2025 Cabinet of the General Government Department Of Military Affairs Non Pro Contract Security Guard Serv-1099 Rept 10439.35

Sources: Kentucky Secretary of State