Search icon

BBDJ, INC.

Company Details

Name: BBDJ, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 2006 (19 years ago)
Organization Date: 10 May 2006 (19 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0638481
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 58 ABBEY DRIVE, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 300

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TUCVY8WKRFD4 2025-03-05 58 ABBEY DRIVE, RUSSELL SPRINGS, KY, 42642, 4198, USA 58 ABBEY DRIVE, RUSSELL SPRINGS, KY, 42642, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-03-07
Initial Registration Date 2022-06-17
Entity Start Date 2006-05-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN GODBY
Role PRESIDENT
Address 58 ABBEY DRIVE, RUSSELL SPRINGS, KY, 42642, USA
Government Business
Title PRIMARY POC
Name BRIAN GODBY
Role PRESIDENT
Address 58 ABBEY DRIVE, RUSSELL SPRINGS, KY, 42642, USA
Past Performance Information not Available

Registered Agent

Name Role
BRIAN GODBY Registered Agent

President

Name Role
BRIAN GODBY President

Secretary

Name Role
BECKIE GODBY Secretary

Incorporator

Name Role
BRIAN GODBY Incorporator

Assumed Names

Name Status Expiration Date
BRIAN GODBY RESTORATIONS Inactive 2015-11-15
BRIAN GODBY CONSTRUCTION Inactive 2014-12-07
PRO-TECH RESTORATION Inactive 2014-12-07
FABULOUS FIGURES Inactive 2011-05-12

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-06
Annual Report 2023-02-01
Reinstatement 2022-02-17
Reinstatement Certificate of Existence 2022-02-17
Reinstatement Approval Letter Revenue 2022-02-14
Reinstatement Approval Letter UI 2022-02-14
Administrative Dissolution 2021-10-19
Annual Report 2020-02-25
Annual Report 2019-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3135097305 2020-04-29 0457 PPP 58 ABBEY LN, RUSSELL SPRINGS, KY, 42642-4198
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16314.62
Loan Approval Amount (current) 16314.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RUSSELL SPRINGS, RUSSELL, KY, 42642-4198
Project Congressional District KY-01
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16408.88
Forgiveness Paid Date 2020-11-24

Sources: Kentucky Secretary of State