Search icon

BOWLING GREEN PAINTS, LLC

Company Details

Name: BOWLING GREEN PAINTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2018 (7 years ago)
Organization Date: 20 Aug 2018 (7 years ago)
Last Annual Report: 30 Mar 2021 (4 years ago)
Managed By: Members
Organization Number: 1030576
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 101 NORTH BETHEL STREET, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF HARPER INC Registered Agent

Member

Name Role
Jeff Harper Member

Organizer

Name Role
JEFF HARPER Organizer

Filings

Name File Date
Dissolution 2021-10-20
Annual Report 2021-03-30
Annual Report 2020-03-23
Annual Report 2019-05-01
Annual Report 2018-09-28
Registered Agent name/address change 2018-09-28
Articles of Organization (LLC) 2018-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1677728404 2021-02-02 0457 PPP 655 US 31W Byp, Bowling Green, KY, 42101-4931
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22764
Loan Approval Amount (current) 22764
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26775
Servicing Lender Name Auburn Banking Company
Servicing Lender Address 236 Sugar Maple Dr, Auburn, KY, 42206
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-4931
Project Congressional District KY-02
Number of Employees 5
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26775
Originating Lender Name Auburn Banking Company
Originating Lender Address Auburn, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22858.17
Forgiveness Paid Date 2021-07-14

Sources: Kentucky Secretary of State