Search icon

J & B INDUSTRIAL, LLC

Company Details

Name: J & B INDUSTRIAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2009 (16 years ago)
Organization Date: 18 Jun 2009 (16 years ago)
Last Annual Report: 03 Apr 2025 (14 days ago)
Managed By: Members
Organization Number: 0732120
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P. O. BOX 332, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J & B INDUSTRIAL, LLC 401(K) RETIREMENT SAVINGS PLAN 2017 270398576 2018-10-02 J & B INDUSTRIAL, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423400
Sponsor’s telephone number 8595852618
Plan sponsor’s address P. O. BOX 332, MT. STERLING, KY, 40353
J & B INDUSTRIAL, LLC 401(K) RETIREMENT SAVINGS PLAN 2016 270398576 2017-09-29 J & B INDUSTRIAL, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423400
Sponsor’s telephone number 8595852618
Plan sponsor’s address P. O. BOX 332, MT. STERLING, KY, 40353
J & B INDUSTRIAL, LLC 401(K) RETIREMENT SAVINGS PLAN 2015 270398576 2016-10-13 J & B INDUSTRIAL, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423400
Sponsor’s telephone number 8595852618
Plan sponsor’s address P. O. BOX 332, MT. STERLING, KY, 40353

Registered Agent

Name Role
JEFFREY SCOTT AMBURGEY Registered Agent

Member

Name Role
Jeffrey S. Amburgey Member
Barry R. Moore Member

Organizer

Name Role
JEFFREY SCOTT AMBURGEY Organizer

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-03-07
Annual Report 2023-03-24
Annual Report 2022-03-25
Annual Report 2021-04-29
Annual Report 2020-06-18
Annual Report 2019-05-09
Annual Report 2018-06-27
Annual Report 2017-05-03
Annual Report 2016-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1068858206 2020-07-29 0457 PPP 3310 CAMARGO RD, MOUNT STERLING, KY, 40353-8863
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT STERLING, MONTGOMERY, KY, 40353-8863
Project Congressional District KY-06
Number of Employees 2
NAICS code 453210
Borrower Race Unanswered
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 Unanswered
Forgiveness Amount 20899.96
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State