Search icon

BCTA PROPERTIES, LLC

Company Details

Name: BCTA PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2010 (15 years ago)
Organization Date: 02 Jun 2010 (15 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0764227
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P. O. Box 51742, Bowling Green, KY 42102
Place of Formation: KENTUCKY

Member

Name Role
EVON HYMER Member
MIKE HYMER Member

Organizer

Name Role
Mike Hymer Organizer

Registered Agent

Name Role
Darell R Pierce Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
161912 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2019-05-20 2021-05-21
Document Name KYR10N561 Coverage Letter.pdf
Date 2019-05-21
Document Download

Assumed Names

Name Status Expiration Date
GRINSTEAD'S FLOORING & CARPET Inactive 2022-09-19
THREE SPRINGS WASH & TAN OF KENTUCKY Inactive 2017-11-13
THREE SPRINGS WASH & TAN Inactive 2015-06-04

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-13
Annual Report 2023-05-03
Annual Report 2022-03-07
Annual Report 2021-04-21
Annual Report 2020-04-22
Annual Report 2019-07-05
Annual Report 2018-07-27
Certificate of Assumed Name 2017-09-19
Annual Report 2017-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6785577106 2020-04-14 0457 PPP 2681 DYE FORD ROAD, ALVATON, KY, 42122-9615
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19145.82
Loan Approval Amount (current) 19145.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALVATON, WARREN, KY, 42122-9615
Project Congressional District KY-02
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19285.87
Forgiveness Paid Date 2021-01-07
6943928401 2021-02-11 0457 PPS 1353 Old Louisville Rd, Bowling Green, KY, 42101-1284
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19145
Loan Approval Amount (current) 19145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-1284
Project Congressional District KY-02
Number of Employees 3
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19247.28
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State