Search icon

BMD IMAGES LLC

Company Details

Name: BMD IMAGES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 2017 (8 years ago)
Organization Date: 02 Aug 2017 (8 years ago)
Last Annual Report: 19 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0992636
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 333 WESTLAND DR, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRANDON DRANE Registered Agent

Organizer

Name Role
BRANDON DRANE Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-02-19
Reinstatement 2021-02-19
Reinstatement Approval Letter Revenue 2021-02-19
Administrative Dissolution 2019-10-16
Annual Report 2018-06-26
Articles of Organization (LLC) 2017-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3340988503 2021-02-23 0457 PPP 333 Westland Dr, Frankfort, KY, 40601-5524
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2800
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-5524
Project Congressional District KY-01
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2811.66
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State