Search icon

BSM Holdings, LLC

Company Details

Name: BSM Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2015 (9 years ago)
Organization Date: 29 Dec 2015 (9 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0940152
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4211 SPRINGHURST BLVD., STE 201, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
Steve Goodman Registered Agent
Ted V Ennenbach Registered Agent

Organizer

Name Role
Ted V Ennenbach Organizer

Manager

Name Role
John Phillips Manager

Filings

Name File Date
Annual Report 2025-02-11
Registered Agent name/address change 2024-09-03
Annual Report Amendment 2024-09-03
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-02-11
Annual Report 2020-08-07
Principal Office Address Change 2019-06-28
Annual Report 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9027378302 2021-01-30 0457 PPS 4211 Springhurst Blvd Ste 200, Louisville, KY, 40241-6161
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579300
Loan Approval Amount (current) 579300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-6161
Project Congressional District KY-03
Number of Employees 36
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 582904.53
Forgiveness Paid Date 2021-09-17
4497787008 2020-04-03 0457 PPP 4211 Springhurst Blvd Ste 201, LOUISVILLE, KY, 40241-6140
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 564300
Loan Approval Amount (current) 564300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-6140
Project Congressional District KY-03
Number of Employees 39
NAICS code 812191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 569347.35
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State