Search icon

BP Management Payroll, LLC

Company Details

Name: BP Management Payroll, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2011 (13 years ago)
Organization Date: 14 Sep 2011 (13 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Managed By: Managers
Organization Number: 0800294
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 309 ARTILLERY PARK DRIVE, #102, FT MITCHELL, KY 41017
Place of Formation: KENTUCKY

Manager

Name Role
David Stevens Manager

Organizer

Name Role
James G Woltermann Organizer

Registered Agent

Name Role
ASWD Service Company Registered Agent

Filings

Name File Date
Annual Report 2025-02-04
Principal Office Address Change 2024-02-28
Annual Report 2024-02-28
Principal Office Address Change 2023-03-30
Annual Report 2023-03-30
Annual Report 2022-05-16
Annual Report 2021-03-19
Annual Report 2020-03-25
Annual Report 2019-03-22
Annual Report 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5493477202 2020-04-27 0457 PPP 506 Central Avenue STE 106, NEWPORT, KY, 41071
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55922
Loan Approval Amount (current) 55922
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, 41071-0001
Project Congressional District KY-04
Number of Employees 8
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56217.14
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State