Search icon

BCF Services LLC

Company Details

Name: BCF Services LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2018 (6 years ago)
Organization Date: 21 Nov 2018 (6 years ago)
Authority Date: 18 Dec 2018 (6 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 1042102
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 4240 Pisgah Pike, Versailles, KY 40383
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BCF SERVICES, LLC 401(K) PLAN 2022 371703521 2023-07-11 BCF SERVICES, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 112900
Sponsor’s telephone number 8598790295
Plan sponsor’s address 4240 PISGAH PIKE, VERSAILLES, KY, 403839758

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing MARIA LOBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing MARIA LOBO
Valid signature Filed with authorized/valid electronic signature
BCF SERVICES, LLC 401(K) PLAN 2021 371703521 2023-07-11 BCF SERVICES, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 112900
Sponsor’s telephone number 8598790295
Plan sponsor’s address 4240 PISGAH PIKE, VERSAILLES, KY, 403839758

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing MARIA LOBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing MARIA LOBO
Valid signature Filed with authorized/valid electronic signature

Authorized Rep

Name Role
Hamid H Sheikh Jr Authorized Rep

Manager

Name Role
Maria Carolina Lobo Manager
Lobo, Maria Carolina Daroz freitas Manager
Marcela Vilas Boas d Manager

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-04-03
Principal Office Address Change 2023-04-03
Registered Agent name/address change 2022-03-28
Annual Report 2022-01-21
Annual Report 2021-09-16
Annual Report 2020-06-16
Annual Report Amendment 2020-06-16
Annual Report 2019-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7293217101 2020-04-14 0457 PPP 3735 Palomar Center, STE 150 - PMB 45, LEXINGTON, KY, 40513-1147
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245634.47
Loan Approval Amount (current) 245634.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40513-1147
Project Congressional District KY-06
Number of Employees 20
NAICS code 115116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247552.44
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State