Search icon

BCEP, INC.

Company Details

Name: BCEP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jul 2020 (5 years ago)
Authority Date: 18 Jul 2020 (5 years ago)
Last Annual Report: 11 Jun 2021 (4 years ago)
Organization Number: 1104492
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1845 AIRPORT EXCHANGE BLVD, SUITE 160, ERLANGER, KY 41018
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE CHIP ENGINEERED PRODUCTS 401(K) PLAN 2020 311388832 2021-05-19 BLUE CHIP ENGINEERED PRODUCTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 331400
Sponsor’s telephone number 8595381240
Plan sponsor’s address 1845 AIRPORT EXCHANGE BOULEVARD, SUITE 160, ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing RYAN BACKUS
Valid signature Filed with authorized/valid electronic signature
BLUE CHIP ENGINEERED PRODUCTS 401(K) PLAN 2019 311388832 2020-05-14 BLUE CHIP ENGINEERED PRODUCTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 331400
Sponsor’s telephone number 8595381240
Plan sponsor’s address 1845 AIRPORT EXCHANGE BOULEVARD, SUITE 160, ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing RYAN BACKUS
Valid signature Filed with authorized/valid electronic signature
BLUE CHIP ENGINEERED PRODUCTS 401(K) PLAN 2018 311388832 2019-04-23 BLUE CHIP ENGINEERED PRODUCTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 331400
Sponsor’s telephone number 8595381240
Plan sponsor’s address 1845 AIRPORT EXCHANGE BOULEVARD, SUITE 160, ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing DEBBIE ZITNIK
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
W Curtis Smith Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Kenneth A Sanker CEO

Former Company Names

Name Action
BLUE CHIP ENGINEERED PRODUCTS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Amendment 2022-02-15
Annual Report 2021-06-11
Application for Certificate of Authority(Corp) 2020-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4600617002 2020-04-04 0457 PPP 1845 AIRPORT EXCHANGE BLVD Suite 160, ERLANGER, KY, 41018-3132
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152400
Loan Approval Amount (current) 152400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-3132
Project Congressional District KY-04
Number of Employees 13
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 153797
Forgiveness Paid Date 2021-03-11
5622908400 2021-02-09 0457 PPS 1845 Airport Exchange Blvd Ste 160, Erlanger, KY, 41018-3175
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144300
Loan Approval Amount (current) 144300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Erlanger, KENTON, KY, 41018-3175
Project Congressional District KY-04
Number of Employees 12
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 145133.73
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State