Search icon

Blackwell Aerial Imaging LLC

Company Details

Name: Blackwell Aerial Imaging LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Aug 2019 (6 years ago)
Organization Date: 20 Aug 2019 (6 years ago)
Last Annual Report: 07 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 1068755
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 2328 Hartland Parkside Dr, Lexington, KY 40515
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PG8CFQ9UL5T6 2023-03-16 2328 HARTLAND PARKSIDE DR, LEXINGTON, KY, 40515, 1291, USA 2328 HARTLAND PARKSIDE DR., LEXINGTON, KY, 40515, USA

Business Information

URL blackwellaerialimaging.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2022-02-16
Initial Registration Date 2021-12-09
Entity Start Date 2019-08-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541370, 541922, 541990
Product and Service Codes Z1LB, Z1ME, Z1MG, Z1MH, Z1NA, Z1NB, Z1ND, Z1NE, Z1NZ, Z2BE, Z2BZ, Z2CZ, Z2DA, Z2EZ, Z2GZ, Z2HZ, Z2KE, Z2LB, Z2MA, Z2MB, Z2MC, Z2MD, Z2ME, Z2MF, Z2MG, Z2MH, Z2MZ, Z2NA, Z2ND, Z2NE, Z2NZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZAK BLACKWELL
Role EQUIPMENT MANAGER
Address 2328 HARTLAND PARKSIDE DR., LEXINGTON, KY, 40515, USA
Government Business
Title PRIMARY POC
Name BILLY BLACKWELL
Role OWNER
Address 2328 HARTLAND PARKSIDE DR., LEXINGTON, KY, 40515, USA
Past Performance Information not Available

Registered Agent

Name Role
Billy W Blackwell Registered Agent

Member

Name Role
Denise Guillot Blackwell Member
Billy Wayne Blackwell Member

Organizer

Name Role
Billy W Blackwell Organizer
Denise Blackwell Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-07
Annual Report 2021-08-02
Annual Report 2020-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9210988709 2021-04-08 0457 PPP 2328 Hartland Parkside Dr, Lexington, KY, 40515-1291
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-1291
Project Congressional District KY-06
Number of Employees 4
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6614.12
Forgiveness Paid Date 2021-06-30

Sources: Kentucky Secretary of State