Search icon

BIG T, LLC

Company Details

Name: BIG T, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 May 2004 (21 years ago)
Organization Date: 27 May 2004 (21 years ago)
Last Annual Report: 17 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0587100
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 869 DIVOT CIRCLE, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
DARELL R. PIERCE Registered Agent

Member

Name Role
Daniel Travis Hudson Member

Organizer

Name Role
TRAVIS HUDSON Organizer

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-04-15
Annual Report 2023-03-13
Annual Report 2022-03-09
Annual Report 2021-05-04

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15400
Current Approval Amount:
15400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15492.83

Sources: Kentucky Secretary of State