Search icon

BGS BUILDERS, LLC

Company Details

Name: BGS BUILDERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 07 Oct 1999 (26 years ago)
Organization Date: 07 Oct 1999 (26 years ago)
Last Annual Report: 22 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0481511
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 547 WALTERS RD., PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
BILL G. SOWARDS Registered Agent

Member

Name Role
Billy G Sowards Member

Organizer

Name Role
BILL G. SOWARDS Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-22
Annual Report 2021-06-21
Annual Report 2020-06-11
Annual Report 2019-06-13
Annual Report 2018-06-21
Annual Report 2017-06-28
Annual Report 2016-06-27
Annual Report 2015-06-26
Annual Report 2014-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9208388108 2020-07-28 0457 PPP 547 Walters road, PIKEVILLE, KY, 41501-9223
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10916
Loan Approval Amount (current) 10916.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address PIKEVILLE, PIKE, KY, 41501-9223
Project Congressional District KY-05
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10995.52
Forgiveness Paid Date 2021-04-28

Sources: Kentucky Secretary of State