Search icon

BOGE RUBBER & PLASTICS USA, LLC

Company Details

Name: BOGE RUBBER & PLASTICS USA, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2017 (8 years ago)
Authority Date: 04 Oct 2017 (8 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 0998633
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1102 AVIATION BOULEVARD, HEBRON, KY 41048-9332
Place of Formation: DELAWARE

Manager

Name Role
Philipp Frings Manager
Fabian Leistikow Manager
Sascha Vragolic Manager

Registered Agent

Name Role
KENTUCKY LENDERS ASSISTANCE, INC. Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
207 Wastewater No Exposure Certification Approval Issued 2025-02-28 2025-02-28
Document Name No Exposure Denial Letter.pdf
Date 2024-11-15
Document Download
Document Name No Exposure Confirmation KYNE00705 RN.pdf
Date 2025-03-03
Document Download
207 Wastewater No Exposure Certification Approval Issued 2018-12-17 2018-12-17
Document Name BOGE Rubber & Plastics KYNE00705.pdf
Date 2018-12-18
Document Download
207 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-06-19 2013-06-19
Document Name Coverage KYR003023 6-19-2013.pdf
Date 2013-10-04
Document Download

Filings

Name File Date
Annual Report 2025-03-12
Annual Report Amendment 2024-07-08
Annual Report 2024-03-27
Annual Report Amendment 2023-12-19
Annual Report 2023-09-05
Annual Report 2022-03-08
Annual Report 2021-04-26
Annual Report 2020-09-22
Annual Report 2019-06-07
Registered Agent name/address change 2018-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6872607307 2020-04-30 0457 PPP 1102 AVIATION BLVD, HEBRON, KY, 41048-9332
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2547600
Loan Approval Amount (current) 2547600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-9332
Project Congressional District KY-04
Number of Employees 170
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2578310.79
Forgiveness Paid Date 2021-07-21
4751828402 2021-02-06 0457 PPS 1102 Aviation Blvd, Hebron, KY, 41048-9332
Loan Status Date 2022-05-06
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 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hebron, BOONE, KY, 41048-9332
Project Congressional District KY-04
Number of Employees 135
NAICS code 326291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2022575.34
Forgiveness Paid Date 2022-03-31

Sources: Kentucky Secretary of State