Search icon

B & B CONTRACTING, LLC

Company Details

Name: B & B CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2005 (19 years ago)
Organization Date: 07 Dec 2005 (19 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0627113
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41224
City: Inez, Job, Threeforks
Primary County: Martin County
Principal Office: 33 CHARLIE CLINE RD, PO BOX 825, INEZ, KY 41224
Place of Formation: KENTUCKY

Member

Name Role
Larry Brandon Lafferty Member
MARLENA LAFFERTY Member
EARLENA DUNCAN Member

Organizer

Name Role
MARLENA LAFFERTY Organizer
EARLENA DUNCAN Organizer

Registered Agent

Name Role
MARLENA LAFFERTY Registered Agent

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2024-03-11
Annual Report 2024-03-11
Annual Report 2023-03-17
Annual Report 2022-03-14
Annual Report 2021-04-14
Annual Report 2020-04-23
Annual Report 2019-04-04
Annual Report 2018-03-29
Annual Report 2017-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315585554 0452110 2011-09-28 4260 US HWY 460, PAINTSVILLE, KY, 41240
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2011-12-29

Related Activity

Type Accident
Activity Nr 102500626

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2012-02-13
Abatement Due Date 2012-09-26
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2012-02-28
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 201800301 A
Issuance Date 2012-02-13
Abatement Due Date 2011-10-10
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2012-02-28
Nr Instances 1
Nr Exposed 1
312620545 0452110 2009-04-28 1729 MIDLAND TR, SHELBYVILLE, KY, 40065
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2009-08-07
Case Closed 2014-07-31

Related Activity

Type Accident
Activity Nr 102498748

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-08-31
Abatement Due Date 2009-09-04
Current Penalty 1250.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3120647105 2020-04-11 0457 PPP PO BOX 825, INEZ, KY, 41224
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38600
Loan Approval Amount (current) 38600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INEZ, MARTIN, KY, 41224-0001
Project Congressional District KY-05
Number of Employees 25
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38959.56
Forgiveness Paid Date 2021-03-29

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-30 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 35093.1
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept -138.22
Executive 2024-11-07 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 22448.08
Executive 2024-10-23 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 25666.15
Executive 2024-10-17 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 60409.25
Executive 2024-07-29 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 60652.85
Executive 2023-09-18 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 21377.8
Executive 2023-08-28 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 24442.5

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $20,000 - - 2015-05-29 Final

Sources: Kentucky Secretary of State