Search icon

BPI Painting Company

Headquarter

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 (2 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

Links between entities

Type Company Name Company Number State
Headquarter of BPI Painting Company, FLORIDA F24000002415 FLORIDA

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

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
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-02-14
Annual Report 2019-04-22
Annual Report 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5782907109 2020-04-14 0457 PPP 942 SARATOGA ST, NEWPORT, KY, 41071-2127
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 530205
Loan Approval Amount (current) 530205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-2127
Project Congressional District KY-04
Number of Employees 50
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 533518.78
Forgiveness Paid Date 2020-11-30
1887628407 2021-02-02 0457 PPS 942 Saratoga St, Newport, KY, 41071-2127
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 594000
Loan Approval Amount (current) 594000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-2127
Project Congressional District KY-04
Number of Employees 54
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 575327.41
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State