Search icon

BB RIVERBOATS, INC.

Company Details

Name: BB RIVERBOATS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 24 Jan 1980 (45 years ago)
Last Annual Report: 05 Mar 2025 (9 days ago)
Organization Number: 0144011
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 101 RIVERBOAT ROW, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HV23YN6MAUA4 2024-07-16 101 RIVERBOAT ROW, NEWPORT, KY, 41071, 1069, USA 101 RIVERBOAT ROW, NEWPORT, KY, 41071, 1069, USA

Business Information

URL http://www.bbriverboats.com
Division Name BB RIVERBOATS
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-07-18
Initial Registration Date 2007-05-09
Entity Start Date 1980-01-01
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 487210, 722310
Product and Service Codes S203, W020

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERRI VOET
Address 101 RIVERBOAT ROW, NEWPORT, KY, 41071, 1069, USA
Title ALTERNATE POC
Name MARY BERNSTEIN
Address 101 RIVERBOAT ROW, NEWPORT, KY, 41071, 1069, USA
Government Business
Title PRIMARY POC
Name ALAN BERNSTEIN
Address 101 RIVERBOAT ROW, NEWPORT, KY, 41071, 1069, USA
Title ALTERNATE POC
Name TAMARA CALLABRO
Address 101 RIVERBOAT ROW, NEWPORT, KY, 41071, 1069, USA
Past Performance
Title PRIMARY POC
Name ALAN BERNSTEIN
Address 101 RIVERBOAT ROW, NEWPORT, KY, 41071, 1069, USA

Director

Name Role
BENJAMIN L. BERNSTEIN Director
David E. Bernstein Director
James M. Bernstein Director
ALAN BERNSTEIN Director
RAYMOND A. HAUSE Director

Registered Agent

Name Role
DAVID E. BERNSTEIN Registered Agent

President

Name Role
David E. Bernstein President

Vice President

Name Role
James M. Bernstein Vice President

Incorporator

Name Role
BENJAMIN L. BERNSTEIN Incorporator

Secretary

Name Role
David E. Bernstein Secretary

Treasurer

Name Role
David E. Bernstein Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ4-1094 NQ4 Retail Malt Beverage Drink License Active 2024-07-18 2013-06-25 - 2025-08-31 101-D Riverboat Row, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-LD-145 Quota Retail Drink License Active 2024-07-18 2006-04-06 - 2025-08-31 101-D Riverboat Row, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-NQ2-1152 NQ2 Retail Drink License Active 2024-07-18 2013-06-25 - 2025-08-31 101-A Riverboat Row, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-NQ2-1153 NQ2 Retail Drink License Active 2024-07-18 2013-06-25 - 2025-08-31 101-C Riverboat Row, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-2469 Special Sunday Retail Drink License Active 2024-07-18 2013-06-25 - 2025-08-31 101-C Riverboat Row, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-2468 Special Sunday Retail Drink License Active 2024-07-18 2013-06-25 - 2025-08-31 101-A Riverboat Row, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-2390 Special Sunday Retail Drink License Active 2024-07-18 2013-06-25 - 2025-08-31 101-D Riverboat Row, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-SB-1019 Supplemental Bar License Active 2024-07-18 2013-06-25 - 2025-08-31 101-C Riverboat Row, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-SB-1018 Supplemental Bar License Active 2024-07-18 2013-06-25 - 2025-08-31 101-A Riverboat Row, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-CL-187 Caterer's License Active 2024-07-18 2008-08-14 - 2025-08-31 101-D Riverboat Row, Newport, Campbell, KY 41071

Assumed Names

Name Status Expiration Date
CURRENT CATERING Inactive 2023-03-29

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-02-28
Annual Report 2023-05-04
Annual Report 2022-03-31
Annual Report 2021-04-14
Annual Report 2020-06-16
Annual Report 2019-05-30
Annual Report 2018-04-17
Certificate of Assumed Name 2018-03-29
Annual Report 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1727838401 2021-02-02 0457 PPS 101 Riverboat Row, Newport, KY, 41071-1069
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 524677
Loan Approval Amount (current) 524677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1069
Project Congressional District KY-04
Number of Employees 27
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 528184.43
Forgiveness Paid Date 2021-10-06
5332937001 2020-04-05 0457 PPP 101 RIVERBOAT ROW, NEWPORT, KY, 41071-1069
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 524600
Loan Approval Amount (current) 524600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-1069
Project Congressional District KY-04
Number of Employees 74
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 528839.92
Forgiveness Paid Date 2021-02-05

Sources: Kentucky Secretary of State