Search icon

Oxbow Bloom LLC

Company Details

Name: Oxbow Bloom LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2018 (6 years ago)
Organization Date: 26 Sep 2018 (6 years ago)
Last Annual Report: 27 Sep 2022 (2 years ago)
Managed By: Managers
Organization Number: 1034474
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 499 Kyle Ln, Harrodsburg, KY 40330
Place of Formation: KENTUCKY

Registered Agent

Name Role
C David Ransdell IV Registered Agent

Organizer

Name Role
C David Ransdell IV Organizer

Manager

Name Role
C. David Ransdell IV Manager

Filings

Name File Date
Dissolution 2022-10-03
Annual Report 2022-09-27
Annual Report 2021-09-13
Annual Report 2020-02-25
Annual Report 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7124197009 2020-04-07 0457 PPP 499 Kyle Lane, HARRODSBURG, KY, 40330-9622
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10207.5
Loan Approval Amount (current) 10207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HARRODSBURG, MERCER, KY, 40330-9622
Project Congressional District KY-06
Number of Employees 1
NAICS code 111998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10270.91
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State