Search icon

BSL 331, LLC

Headquarter

Company Details

Name: BSL 331, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2011 (14 years ago)
Organization Date: 12 May 2011 (14 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0791444
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3166 CUSTER DRIVE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of BSL 331, LLC, FLORIDA M16000004073 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PKVNQ8KX1LS3 2023-08-22 3166 CUSTER DRIVE, LEXINGTON, KY, 40517, USA 3166 CUSTER DRIVE, LEXINGTON, KY, 40517, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2022-08-25
Initial Registration Date 2022-08-22
Entity Start Date 2011-12-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561621
Product and Service Codes J063, K063, N063

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIRA MINGUA
Role CHIEF FINANCIAL OFFICER
Address 3166 CUSTER DRIVE, LEXINGTON, KY, 40517, USA
Government Business
Title PRIMARY POC
Name KIRA MINGUA
Role CHIEF FINANCIAL OFFICER
Address 3166 CUSTER DRIVE, LEXINGTON, KY, 40517, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900KM40E0C9SFTU33 0791444 US-KY GENERAL ACTIVE 2011-05-12

Addresses

Legal C/O WILLIAM D. BATES, 3166 CUSTER DRIVE, LEXINGTON, US-KY, US, 40517
Headquarters 3166 CUSTER DRIVE, LEXINGTON, US-KY, US, 40517

Registration details

Registration Date 2019-02-28
Last Update 2023-12-29
Status ISSUED
Next Renewal 2025-01-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0791444

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BATES SECURITY, LLC RETIREMENT SAVINGS PLAN 2023 452294120 2024-11-19 BATES SECURITY, LLC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 8592444000
Plan sponsor’s address 3166 CUSTER DRIVE, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2024-11-19
Name of individual signing JEREMY BATES
Valid signature Filed with authorized/valid electronic signature
BATES SECURITY, LLC RETIREMENT SAVINGS PLAN 2023 452294120 2024-07-13 BATES SECURITY, LLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 8592444000
Plan sponsor’s address 3166 CUSTER DRIVE, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing JEREMY BATES
Valid signature Filed with authorized/valid electronic signature
BATES SECURITY, LLC RETIREMENT SAVINGS PLAN 2022 452294120 2023-06-14 BATES SECURITY, LLC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 8592444000
Plan sponsor’s address 3166 CUSTER DRIVE, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing JEREMY BATES
Valid signature Filed with authorized/valid electronic signature
BATES SECURITY, LLC RETIREMENT SAVINGS PLAN 2021 452294120 2022-06-12 BATES SECURITY, LLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 8592444000
Plan sponsor’s address 3166 CUSTER DRIVE, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2022-06-12
Name of individual signing JEREMY BATES
Valid signature Filed with authorized/valid electronic signature
BATES SECURITY, LLC RETIREMENT SAVINGS PLAN 2020 452294120 2021-09-16 BATES SECURITY, LLC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 8592444000
Plan sponsor’s address 3166 CUSTER DRIVE, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing JEREMY BATES
Valid signature Filed with authorized/valid electronic signature
BATES SECURITY, LLC RETIREMENT SAVINGS PLAN 2019 452294120 2020-10-14 BATES SECURITY, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 8592444000
Plan sponsor’s address 3166 CUSTER DRIVE, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JEREMY BATES
Valid signature Filed with authorized/valid electronic signature
BATES SECURITY, LLC RETIREMENT SAVINGS PLAN 2018 452294120 2019-09-06 BATES SECURITY, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 8592444000
Plan sponsor’s address 3166 CUSTER DRIVE, LEXINGTON, KY, 40517
BATES SECURITY, LLC RETIREMENT SAVINGS PLAN 2017 452294120 2018-07-26 BATES SECURITY, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 8592444000
Plan sponsor’s address 3166 CUSTER DRIVE, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing KIRA MINGUA
Valid signature Filed with authorized/valid electronic signature
BATES SECURITY, LLC RETIREMENT SAVINGS PLAN 2016 452294120 2017-06-14 BATES SECURITY, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 8592444000
Plan sponsor’s address 3166 CUSTER DRIVE, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing KIRA MINGUA
Valid signature Filed with authorized/valid electronic signature
BATES SECURITY, LLC RETIREMENT SAVINGS PLAN 2015 452294120 2016-07-13 BATES SECURITY, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 8592444000
Plan sponsor’s address 3166 CUSTER DRIVE, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing KIRA MINGUA
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/05/15/20150515083740P030208309255001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 8592444000
Plan sponsor’s address 3166 CUSTER DRIVE, LEXINGTON, KY, 40517

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing REGINA HOOVER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-15
Name of individual signing REGINA HOOVER
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Bryan Bates Bates Security Member
Pat Bates Bates Security Member
Sonny Bates Bates Security Member
Jeremy Bates Bates Security Member

Registered Agent

Name Role
WILLIAM D. BATES Registered Agent

Organizer

Name Role
GREG A. HUNTER Organizer

Former Company Names

Name Action
BATES SECURITY, LLC. Old Name

Assumed Names

Name Status Expiration Date
ABCO SECURITY SYSTEMS Inactive 2023-12-27
ABCO SECURITY Inactive 2023-01-23
ABCO Inactive 2023-01-23
ALARM CENTRAL INC. Inactive 2020-11-02
LEXINGTON CCTV Inactive 2020-11-02
KENTUCKY ALARM Inactive 2020-11-02
KENTUCKY ALARM SERVICES Inactive 2020-11-02

Filings

Name File Date
Annual Report 2024-08-13
Amendment 2024-05-21
Annual Report 2023-06-08
Annual Report 2022-06-07
Annual Report 2021-06-15
Annual Report 2020-05-22
Annual Report 2019-04-15
Certificate of Assumed Name 2018-12-27
Annual Report 2018-08-15
Certificate of Assumed Name 2018-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4771797004 2020-04-04 0457 PPP 3166 CUSTER DR, LEXINGTON, KY, 40517-4000
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1074200
Loan Approval Amount (current) 1074200
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, 40517-4000
Project Congressional District KY-06
Number of Employees 101
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1080406.49
Forgiveness Paid Date 2020-11-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Other 40.06
Executive 2025-02-05 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 1037.66
Executive 2025-01-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Maintenance And Repairs Maint Of Equipment-1099 Rept 235.23
Executive 2025-01-13 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 61.18
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Other 40.06
Executive 2024-12-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Maintenance And Repairs Maint Of Equipment-1099 Rept 215.81
Executive 2024-12-06 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 383.97
Executive 2024-11-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Maintenance And Repairs Maint Of Equipment-1099 Rept 215.81
Executive 2024-10-23 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Other 36.75
Executive 2024-10-11 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Maintenance And Repairs Maint Of Equipment-1099 Rept 215.81

Sources: Kentucky Secretary of State