Search icon

THREE B, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THREE B, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2011 (14 years ago)
Organization Date: 03 Mar 2011 (14 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0786056
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2318 WATTERSON TRAIL, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES P. BORGMANN Organizer

Member

Name Role
JAMES P. BORGMANN Member
DAVID R. BORGMANN Member

Registered Agent

Name Role
JAMES BORGMANN Registered Agent

Assumed Names

Name Status Expiration Date
GREENWAY SHREDDING & RECYCLING Inactive 2022-08-21

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-03
Annual Report 2022-03-07
Annual Report 2021-06-22
Annual Report 2020-03-02

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79500
Current Approval Amount:
79523.12
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79894.23
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75500
Current Approval Amount:
75500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76045.28

Motor Carrier Census

DBA Name:
GREENWAY SHREDDING
Carrier Operation:
Interstate
Fax:
(502) 749-0398
Add Date:
2012-01-12
Operation Classification:
CUSTOMER SERVICE
power Units:
4
Drivers:
6
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Department Of Corrections Miscellaneous Services Garbage Collection-1099 Rept 44
Executive 2025-01-24 2025 Justice & Public Safety Cabinet Department Of Corrections Miscellaneous Services Garbage Collection-1099 Rept 44
Executive 2025-01-23 2025 Cabinet of the General Government Board Of Physical Therapist Miscellaneous Services Serv N/Othwise Class-1099 Rept 26
Executive 2024-12-30 2025 Cabinet of the General Government Board Of Physical Therapist Miscellaneous Services Serv N/Othwise Class-1099 Rept 26
Executive 2024-12-27 2025 Justice & Public Safety Cabinet Department Of Corrections Miscellaneous Services Garbage Collection-1099 Rept 44

Sources: Kentucky Secretary of State