Search icon

M A BUELL FENCE, LLC

Company Details

Name: M A BUELL FENCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2002 (23 years ago)
Organization Date: 24 Apr 2002 (23 years ago)
Last Annual Report: 02 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0535574
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40977
City: Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr...
Primary County: Bell County
Principal Office: P.O. BOX 537, PINEVILLE, KY 40977
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JADMR92QG863 2021-12-17 941 OLD MOCKINGBIRD LN, FOURMILE, KY, 40939, 9076, USA 941 OLD MOCKINGBIRD LN, FOURMILE, KY, 40939, 9076, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2020-12-30
Initial Registration Date 2020-05-29
Entity Start Date 2002-04-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990
Product and Service Codes 5660

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDY BUELL
Address 941 OLD MOCKINGBIRD LN, FOURMILE, KY, 40939, 9076, USA
Government Business
Title PRIMARY POC
Name ANDY BUELL
Address 941 OLD MOCKINGBIRD LN, FOURMILE, KY, 40939, 9076, USA
Past Performance Information not Available

Registered Agent

Name Role
ANDREW BUELL, JR. Registered Agent

Manager

Name Role
Andrew Buell Jr Manager
Michael Andrew Buell Manager

Organizer

Name Role
ANDREW BUELL, JR. Organizer

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2023-03-22
Annual Report 2022-05-16
Annual Report 2021-05-30
Annual Report 2020-03-03
Annual Report 2019-06-07
Annual Report 2018-04-17
Annual Report 2017-05-05
Annual Report 2016-06-30
Annual Report 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9442907100 2020-04-15 0457 PPP 941 Old Mockingbird Lane, PINEVILLE, KY, 40977-9999
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15705
Loan Approval Amount (current) 15705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PINEVILLE, BELL, KY, 40977-9999
Project Congressional District KY-05
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15811.01
Forgiveness Paid Date 2020-12-22
4176368409 2021-02-06 0457 PPS 941 Old Mockingbird Lane, Fourmile, KY, 40939
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30930
Loan Approval Amount (current) 30930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fourmile, KNOX, KY, 40939
Project Congressional District KY-05
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31113
Forgiveness Paid Date 2021-09-13

Sources: Kentucky Secretary of State