Search icon

3B ENTERPRISES, INC.

Company Details

Name: 3B ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2010 (14 years ago)
Organization Date: 29 Dec 2010 (14 years ago)
Last Annual Report: 29 Aug 2022 (3 years ago)
Organization Number: 0778319
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 3516 Sasse Way, Louisville, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 500000

President

Name Role
Rebecca Beanblossom President

Secretary

Name Role
Brent Beanblossom Secretary

Director

Name Role
Rebecca Beanblossom Director
Brent Beanblossom Director

Incorporator

Name Role
STEVEN A. GOODMAN Incorporator

Registered Agent

Name Role
BRENT BEANBLOSSOM Registered Agent

Former Company Names

Name Action
3B HOLDING CO., INC. Old Name
3B ENTERPRISES, LLC Merger

Assumed Names

Name Status Expiration Date
HOME INSTEAD SENIOR CARE (#378) Inactive 2025-05-13
HOME INSTEAD SENIOR CARE (#269) Inactive 2025-04-29

Filings

Name File Date
Dissolution 2022-11-10
Annual Report 2022-08-29
Certificate of Withdrawal of Assumed Name 2021-04-13
Certificate of Withdrawal of Assumed Name 2021-04-08
Annual Report 2021-04-06

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1422500
Current Approval Amount:
1422500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1431706.74

Court Cases

Court Case Summary

Filing Date:
2013-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
TAYLOR
Party Role:
Plaintiff
Party Name:
3B ENTERPRISES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State