Search icon

Bowles White Communications Limited Liability Company

Company Details

Name: Bowles White Communications Limited Liability Company
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2014 (11 years ago)
Organization Date: 28 Mar 2014 (11 years ago)
Last Annual Report: 29 Mar 2021 (4 years ago)
Managed By: Members
Organization Number: 0883320
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 3826 Winston Avenue, Covington, KY 41015
Place of Formation: KENTUCKY

Registered Agent

Name Role
Douglas Mitchell White Registered Agent

Member

Name Role
DOUGLAS M WHITE Member
ROBERT LEE BOWLES Member

Organizer

Name Role
Douglas Mitchell White Organizer

Filings

Name File Date
Dissolution 2021-10-29
Annual Report 2021-03-29
Annual Report 2020-03-04
Annual Report 2019-05-30
Annual Report 2018-04-12
Annual Report 2017-02-28
Annual Report 2016-02-25
Annual Report 2015-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1055497308 2020-04-28 0457 PPP 3826 WINSTON AVE, COVINGTON, KY, 41015-1458
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41015-1458
Project Congressional District KY-04
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16739.72
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State