Search icon

BMC Home Improvement LLC

Company Details

Name: BMC Home Improvement LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 2017 (8 years ago)
Organization Date: 01 Sep 2017 (7 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Managed By: Members
Organization Number: 0993728
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41063
City: Morning View
Primary County: Kenton County
Principal Office: 12000 Estate Ln, Morning View, KY 41063
Place of Formation: KENTUCKY

Organizer

Name Role
Brian M Cooper Organizer

Member

Name Role
BRIAN M. COOPER Member

Registered Agent

Name Role
Brian M Cooper Registered Agent

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-14
Annual Report 2022-05-17
Annual Report 2021-07-27
Annual Report 2020-08-05
Reinstatement Certificate of Existence 2019-10-14
Reinstatement 2019-10-14
Reinstatement Approval Letter Revenue 2019-10-14
Administrative Dissolution 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1372858603 2021-03-13 0457 PPP 12000 Estate Ln, Morning View, KY, 41063-8799
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6415
Loan Approval Amount (current) 6415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morning View, KENTON, KY, 41063-8799
Project Congressional District KY-04
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6449.21
Forgiveness Paid Date 2021-09-24

Sources: Kentucky Secretary of State