Search icon

BBR INCORPORATED

Company Details

Name: BBR INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2008 (17 years ago)
Organization Date: 07 Apr 2008 (17 years ago)
Last Annual Report: 14 Jul 2023 (2 years ago)
Organization Number: 0702343
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2012 LANTERN RIDGE DR., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
BUSINESS FILINGS INCORPORATED Incorporator

Secretary

Name Role
TRACY FARIS Secretary

Registered Agent

Name Role
ANTHONY FARIS Registered Agent

President

Name Role
ANTHONY FARIS President

Filings

Name File Date
Dissolution 2023-07-17
Annual Report 2023-07-14
Annual Report 2022-05-17
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report 2019-04-04
Annual Report 2018-05-07
Annual Report 2017-05-01
Annual Report 2016-07-18
Registered Agent name/address change 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4668627001 2020-04-04 0457 PPP 2012 LANTERN RIDGE DR, RICHMOND, KY, 40475-6004
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143300
Loan Approval Amount (current) 143300
Undisbursed Amount 0
Franchise Name Culver's ButterBurgers & Frozen Custard
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-6010
Project Congressional District KY-06
Number of Employees 50
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144820.57
Forgiveness Paid Date 2021-05-03

Sources: Kentucky Secretary of State