Search icon

KBC INTERNATIONAL, INC.

Company Details

Name: KBC INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2020 (5 years ago)
Organization Date: 02 Jan 2020 (5 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Organization Number: 1081995
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 140 Venture Ct Ste 1, Lexington, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Thomas Gaines Director

President

Name Role
Thomas Gaines President

Registered Agent

Name Role
Michael D Meuser Registered Agent

Former Company Names

Name Action
KBC INTERNATIONAL INC. Old Name
KBC International Merger Corporation Old Name
KBC INTERNATIONAL, INC. Merger
KBC MERGER CORP. Old Name
KBC INTERNATIONAL, INCORPORATED Merger

Assumed Names

Name Status Expiration Date
KBC HORSE SUPPLIES Inactive 2023-09-11

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-03-27
Annual Report 2023-03-22
Annual Report 2022-03-08
Annual Report 2021-08-13
Amendment 2021-03-19
Amendment 2021-01-06
Articles of Merger 2020-08-17
Annual Report 2020-06-10
Annual Report 2020-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2943847200 2020-04-16 0457 PPP 140 VENTURE CT, LEXINGTON, KY, 40511-2632
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246208.57
Loan Approval Amount (current) 246208.57
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 Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-2632
Project Congressional District KY-06
Number of Employees 23
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247652.09
Forgiveness Paid Date 2020-11-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Supplies Agric & Botanical Supplies 59.96
Executive 2025-02-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Commodities Feeds 1819.25
Executive 2025-02-11 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Commodities Feeds 1211.75
Executive 2025-01-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Commodities Feeds 1628.75
Executive 2025-01-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Supplies Agric & Botanical Supplies 152.95
Executive 2025-01-07 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Commodities Feeds 265
Executive 2024-12-20 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Supplies Agric & Botanical Supplies 114.9
Executive 2024-12-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Commodities Feeds 2059.25
Executive 2024-12-09 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Supplies Agric & Botanical Supplies 112.97
Executive 2024-12-09 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Commodities Feeds 1417.47

Sources: Kentucky Secretary of State