Search icon

BPI Painting Company

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BPI Painting Company
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2011 (14 years ago)
Organization Date: 30 Jun 2011 (14 years ago)
Last Annual Report: 05 Feb 2025 (5 months ago)
Organization Number: 0794893
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 942 SARATOGA ST, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1500

Incorporator

Name Role
Robert Carson Hassman Incorporator

Registered Agent

Name Role
DANIEL ADAMS Registered Agent

Director

Name Role
Esther Carr Director
Daniel Adams Director

Officer

Name Role
Chris Baynum Officer
Walt Bowser Officer

Links between entities

Type:
Headquarter of
Company Number:
F24000002415
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
YB7PQMLUNB38
CAGE Code:
06S62
UEI Expiration Date:
2025-10-13

Business Information

Doing Business As:
BAYNUM SOLUTIONS
Activation Date:
2024-10-21
Initial Registration Date:
2024-10-13

Commercial and government entity program

CAGE number:
6Y3F4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2023-03-14

Contact Information

POC:
BETTY DULANEY

Assumed Names

Name Status Expiration Date
BAYNUM COMMERCIAL INDUSTRIAL SOLUTIONS Active 2027-08-26
BAYNUM SOLUTIONS Active 2027-08-26

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-07
Annual Report 2023-03-14
Certificate of Assumed Name 2022-08-26
Certificate of Assumed Name 2022-08-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEN16C00261
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
49900.00
Base And Exercised Options Value:
49900.00
Base And All Options Value:
49900.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-07-18
Description:
REFURBISH 8 GLIDE SLOPE TOWERS AT CVG AIRPORT AND FACILITIES. IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1BC: MAINTENANCE OF RADAR AND NAVIGATIONAL FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
594000.00
Total Face Value Of Loan:
594000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
530205.00
Total Face Value Of Loan:
530205.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$530,205
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$530,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$533,518.78
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $530,205
Jobs Reported:
54
Initial Approval Amount:
$594,000
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$594,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$575,327.41
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $593,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State