Search icon

Bozville Home Services LLC

Company Details

Name: Bozville Home Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2018 (7 years ago)
Organization Date: 16 Oct 2018 (7 years ago)
Last Annual Report: 15 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 1036298
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40259
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 7400 Jefferson Blvd Unit 197678, Okolona, KY 40259
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PFRBXJZNAPC3 2023-06-23 8803 MEADOW SWEET WAY, LOUISVILLE, KY, 40228, 1973, USA 101 N 7TH ST, SUITE 638, LOUISVILLE, KY, 40202, 1973, USA

Business Information

URL www.bozvilleconstruction.com
Division Name BOZVILLE CONSTRUCTION
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-07-07
Initial Registration Date 2020-06-16
Entity Start Date 2018-10-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236116, 236210, 236220, 238130, 238310, 238330, 238390, 423450, 442110, 531390, 541420, 541611, 541618
Product and Service Codes 7105, 7110, 7125, 7195, 7210, 7220, 7290, 7510, Y1FA, Y1FC, Y1FD

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADENIKE OLAODE
Role CEO
Address 101 N 7TH ST, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name ADENIKE OLAODE
Role CEO
Address 101 N 7TH ST, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

Organizer

Name Role
Morgan Noble Organizer

Registered Agent

Name Role
NIKE OLAODE Registered Agent

Assumed Names

Name Status Expiration Date
Bozville Active 2029-01-09
BOZVILLE CONSTRUCTION Active 2026-06-28

Filings

Name File Date
Annual Report 2024-09-15
Certificate of Assumed Name 2024-01-09
Annual Report 2023-07-11
Registered Agent name/address change 2023-07-11
Principal Office Address Change 2023-07-11
Annual Report 2022-06-23
Registered Agent name/address change 2021-08-03
Registered Agent name/address change 2021-08-03
Certificate of Assumed Name 2021-06-28
Annual Report 2021-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3450528506 2021-02-24 0457 PPP 7400 Jefferson Blvd # 197531, Louisville, KY, 40259-4061
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1159
Loan Approval Amount (current) 1159
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40259-4061
Project Congressional District KY-03
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1163.48
Forgiveness Paid Date 2021-07-21

Sources: Kentucky Secretary of State