Search icon

Blue Roan Paints,, Inc.

Company Details

Name: Blue Roan Paints,, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2019 (6 years ago)
Organization Date: 06 Mar 2019 (6 years ago)
Last Annual Report: 11 May 2023 (2 years ago)
Organization Number: 1050858
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 480 LEXINGTON ROAD #172, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 12000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE ROAN PAINTS, INC. 401(K) PLAN 2019 833857129 2020-01-14 BLUE ROAN PAINTS, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2019-03-07
Business code 238300
Sponsor’s telephone number 9707492486
Plan sponsor’s address 480 LEXINGTON ROAD #172, VERSAILLIES, KY, 40383

Signature of

Role Plan administrator
Date 2020-01-14
Name of individual signing DAMIAN PEDUTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-14
Name of individual signing DAMIAN PEDUTO
Valid signature Filed with authorized/valid electronic signature
BLUE ROAN PAINTS, INC. 401(K) PLAN 2018 833857129 2020-01-14 BLUE ROAN PAINTS, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2019-03-07
Business code 238300
Sponsor’s telephone number 9707492486
Plan sponsor’s address 480 LEXINGTON ROAD #172, VERSAILLIES, KY, 40383

Signature of

Role Plan administrator
Date 2020-01-14
Name of individual signing DAMIAN PEDUTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-14
Name of individual signing DAMIAN PEDUTO
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DAMIAN PEDUTO Registered Agent

Incorporator

Name Role
Carri Brown Incorporator

President

Name Role
DAMIAN PEDUTO President

Assumed Names

Name Status Expiration Date
COLORWORLD HOUSE PAINTING Inactive 2024-07-22

Filings

Name File Date
Dissolution 2024-06-13
Annual Report 2023-05-11
Annual Report 2022-05-24
Annual Report 2021-06-17
Annual Report 2020-05-11
Certificate of Assumed Name 2019-07-22
Registered Agent name/address change 2019-04-10
Principal Office Address Change 2019-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2936797200 2020-04-16 0457 PPP 480 LEXINGTON RD #172, VERSAILLES, KY, 40383-1918
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383-1918
Project Congressional District KY-06
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6235.33
Forgiveness Paid Date 2020-11-19

Sources: Kentucky Secretary of State