Search icon

BLQ, LLC

Company Details

Name: BLQ, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2019 (6 years ago)
Organization Date: 26 Feb 2019 (6 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 1049761
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 310 STRATHMORE RD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRADFORD QUEEN Registered Agent
Bradford Queen Registered Agent

Member

Name Role
Bradford Queen Member

Organizer

Name Role
Bradford Queen Organizer

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-01-22
Annual Report 2023-01-25
Registered Agent name/address change 2022-06-18
Annual Report 2022-06-18
Principal Office Address Change 2021-11-15
Annual Report 2021-06-23
Annual Report 2020-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9911218606 2021-03-26 0457 PPP 236 Larch Ln, Lexington, KY, 40511-2004
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-2004
Project Congressional District KY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10464.96
Forgiveness Paid Date 2021-11-15

Sources: Kentucky Secretary of State