Search icon

BBT INC.

Company Details

Name: BBT INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 25 Jan 1979 (46 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0115196
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 1104 THIRD STREET, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
TOMMY HUTCHINSON Director
WILLIAM HUTCHINSON Director
ROBERT HUTCHINSON Director

President

Name Role
Bob Hutchison President

Vice President

Name Role
Tom Hutchison Vice President

Incorporator

Name Role
MICHAEL P. NAKON Incorporator
ANTHONY J. POLI Incorporator
ERIC F. WEEMA Incorporator

Registered Agent

Name Role
BOB HUTCHISON Registered Agent

Assumed Names

Name Status Expiration Date
MCDONALD'S OF KENTUCKY, INC. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-07
Annual Report 2022-05-25
Annual Report 2021-06-23
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
808400.00
Total Face Value Of Loan:
925700.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
808400
Current Approval Amount:
925700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
934725.57

Sources: Kentucky Secretary of State