Search icon

B & J TRANSFER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: B & J TRANSFER LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2011 (14 years ago)
Organization Date: 27 Oct 2011 (14 years ago)
Last Annual Report: 15 Aug 2024 (a year ago)
Managed By: Managers
Organization Number: 0804351
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 282 PARSLEY HILL ROAD, LONDON, KY 40741
Place of Formation: KENTUCKY

Organizer

Name Role
BART MORRIS Organizer

Registered Agent

Name Role
BART MORRIS Registered Agent

Manager

Name Role
Bart Morris Manager

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DEBRA MORRIS
User ID:
P3361650

Unique Entity ID

Unique Entity ID:
NVE6MLVRZLR5
CAGE Code:
0QRV8
UEI Expiration Date:
2026-01-15

Business Information

Activation Date:
2025-01-17
Initial Registration Date:
2024-12-12

Commercial and government entity program

CAGE number:
0QRV8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-17
CAGE Expiration:
2030-01-17
SAM Expiration:
2026-01-15

Contact Information

POC:
DEBRA L. MORRIS

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
37744 Solid Waste Trans Sta-Solid Waste-Reg Approval Issued 2004-07-28 2004-07-28
Document Name Approval Letter 07-28-04
Date 2004-07-28
Document Download

Filings

Name File Date
Annual Report 2024-08-15
Annual Report 2023-05-26
Annual Report 2022-07-01
Annual Report 2021-02-19
Annual Report 2020-02-13

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5416.67
Total Face Value Of Loan:
5416.67

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,249.97
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,249.97
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$26,454.94
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $26,249.97
Jobs Reported:
1
Initial Approval Amount:
$5,416.67
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,416.67
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$5,470.24
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $5,416.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 864-9902
Add Date:
2013-10-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State