Search icon

BC SERVICES, LLC

Company Details

Name: BC SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2010 (14 years ago)
Organization Date: 09 Dec 2010 (14 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0777060
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 4100 VINCENT STATION DR., OWENSBORO, KY 42303
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BC SERVICES LLC MEDOVA LIFESTYLE HEALTH PLAN 2022 900640114 2024-02-10 BC SERVICES LLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561440
Sponsor’s telephone number 2709265001
Plan sponsor’s address 4100 VINCENT STATION DR, OWENSBORO, KY, 423039345

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-02-10
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
BC SERVICES LLC MEDOVA LIFESTYLE HEALTH PLAN 2021 900640114 2022-09-30 BC SERVICES LLC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561440
Sponsor’s telephone number 2709265001
Plan sponsor’s address 4100 VINCENT STATION DR, OWENSBORO, KY, 423039345

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Wayne Baker Member
Paul Camp Member

Registered Agent

Name Role
JOHN DAVID MEYER Registered Agent

Organizer

Name Role
JOHN DAVID MEYER Organizer

Filings

Name File Date
Annual Report 2024-05-22
Registered Agent name/address change 2024-05-22
Principal Office Address Change 2024-05-22
Annual Report 2023-06-19
Annual Report 2022-06-20
Annual Report 2021-06-21
Annual Report 2020-06-17
Annual Report 2019-06-06
Annual Report 2018-05-22
Annual Report 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8643877008 2020-04-08 0457 PPP 4100 VINCENT STATION DR, OWENSBORO, KY, 42303-9345
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320800
Loan Approval Amount (current) 320800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-9345
Project Congressional District KY-02
Number of Employees 24
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 323722.84
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State