Search icon

BPM LUMBER, LLC

Company Details

Name: BPM LUMBER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 2012 (13 years ago)
Organization Date: 19 Jun 2012 (13 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Managers
Organization Number: 0831740
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1256 MANCHESTER STREET, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VFPAPNTJBKC3 2025-01-21 1256 MANCHESTER ST, LEXINGTON, KY, 40504, 1129, USA P.O. BOX 4277, LEXINGTON, KY, 40544, USA

Business Information

URL bpmlumber.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-24
Initial Registration Date 2023-03-22
Entity Start Date 2012-06-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHEILA TAYLOR
Role CONTROLLER
Address 1256 MANCHESTER STREET, LEXINGTON, KY, 40504, USA
Government Business
Title PRIMARY POC
Name JOHN FOLEY
Role PRESIDENT
Address 1256 MANCHESTER STREET, LEXINGTON, KY, 40544, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BPM LUMBER, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 455511576 2024-06-27 BPM LUMBER, LLC 184
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 113310
Sponsor’s telephone number 8592810057
Plan sponsor’s address 1256 MANCHESTER STREET, LEXINGTON, KY, 40544
BPM LUMBER, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2012 455511576 2014-08-29 BPM LUMBER, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 113310
Sponsor’s telephone number 8592810057
Plan sponsor’s address 1256 MANCHESTER STREET, LEXINGTON, KY, 40544

Signature of

Role Plan administrator
Date 2014-08-29
Name of individual signing JOHN E. FOLEY
Valid signature Filed with authorized/valid electronic signature
BPM LUMBER, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2012 455511576 2013-10-09 BPM LUMBER, LLC 62
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 113310
Sponsor’s telephone number 8592810057
Plan sponsor’s address 1256 MANCHESTER STREET, LEXINGTON, KY, 40544

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing JOHN E. FOLEY
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
JOHN E. FOLEY Manager

Organizer

Name Role
WT&C CORPORATE SERVICES, INC. Organizer

Registered Agent

Name Role
JOHN E FOLEY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2692 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-12-13 2024-12-13
Document Name Coverage Letter KYR003285.pdf
Date 2024-12-16
Document Download
2645 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-01-31 2024-01-31
Document Name Coverage Letter KYR003806.pdf
Date 2024-02-01
Document Download
2692 Air Mnr Source Renewal Emissions Inventory Complete 2023-02-23 2025-01-31
Document Name Permit S-22-070 Final 2-20-2023.pdf
Date 2023-02-28
Document Download
38846 Air Mnr Source Renewal Emissions Inventory Complete 2020-03-02 2021-10-15
Document Name Permit S-19-109 Final 3-1-2020.pdf
Date 2020-03-03
Document Download
38846 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2020-02-05 2020-02-05
Document Name Coverage Letter KYR003920.pdf
Date 2020-02-06
Document Download
2692 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-09 2019-07-09
Document Name Coverage Letter KYR003285.pdf
Date 2019-07-10
Document Download
2645 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-03-13 2019-03-13
Document Name Coverage Letter KYR003806.pdf
Date 2019-03-14
Document Download
38846 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-08 2018-10-08
Document Name Coverage Letter KYR003920.pdf
Date 2018-10-09
Document Download
2645 Air Registered Source-Initial Approval Issued 2014-12-08 2014-12-08
Document Name 12-7-14 InitialLetterSigned.doc
Date 2014-12-19
Document Download
38846 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-05-09 2014-05-09
Document Name KYR003920 Coverage Letter 05092014.pdf
Date 2014-05-10
Document Download
2645 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-01-06 2014-01-06
Document Name Coverage KYR003806 01-06-2014.pdf
Date 2014-01-08
Document Download
2692 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-04 2013-10-04
Document Name BMP Coverage Letter.pdf
Date 2013-10-07
Document Download

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-04-26
Registered Agent name/address change 2024-04-25
Annual Report 2024-03-18
Annual Report 2023-03-22
Annual Report 2022-03-18
Annual Report 2021-05-04
Annual Report 2020-04-01
Registered Agent name/address change 2020-01-13
Annual Report 2019-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317968865 0452110 2015-05-15 20096 US HWY 23, LOUISA, KY, 41230
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-05-25
Case Closed 2015-05-25
317638823 0452110 2014-08-20 441 INDUSTRIAL PARK ROAD, WHITESBURG, KY, 41858
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-10-20
Case Closed 2014-12-30

Related Activity

Type Complaint
Activity Nr 209261189
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2014-11-14
Abatement Due Date 2014-11-28
Current Penalty 2800.0
Initial Penalty 4900.0
Nr Instances 4
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-11-14
Abatement Due Date 2014-11-28
Current Penalty 2800.0
Initial Penalty 4900.0
Nr Instances 10
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2014-11-14
Abatement Due Date 2014-11-28
Current Penalty 2800.0
Initial Penalty 4900.0
Nr Instances 9
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100305 B01I
Issuance Date 2014-11-14
Abatement Due Date 2014-11-24
Current Penalty 1200.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 B01II
Issuance Date 2014-11-14
Abatement Due Date 2014-11-24
Nr Instances 8
Nr Exposed 24
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2014-11-14
Abatement Due Date 2014-11-28
Nr Instances 2
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6721778300 2021-01-27 0457 PPS 1256 Manchester St, Lexington, KY, 40504-1129
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-1129
Project Congressional District KY-06
Number of Employees 170
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2015835.62
Forgiveness Paid Date 2021-11-15
5327417004 2020-04-05 0457 PPP 1256 Manchester Street, LEXINGTON, KY, 40504-1129
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2207000
Loan Approval Amount (current) 2207000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-1129
Project Congressional District KY-06
Number of Employees 170
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2047955.32
Forgiveness Paid Date 2021-09-24

Sources: Kentucky Secretary of State