Search icon

BG Eggz, LLC

Company Details

Name: BG Eggz, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2013 (11 years ago)
Organization Date: 17 Dec 2013 (11 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Members
Organization Number: 0874443
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 804 CAMPBELL LANE, SUITE 100, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G8LEFM2RHFL3 2022-06-24 1511 NUTWOOD ST, BOWLING GREEN, KY, 42104, 3064, USA 1511 NUTWOOD ST, BOWLING GREEN, KY, 42104, 3064, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-26
Entity Start Date 2014-06-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA L REEVES
Role OWNER
Address 1511 NUTWOOD ST, BOWLING GREEN, KY, 42104, USA
Government Business
Title PRIMARY POC
Name ANGELA L REEVES
Role OWNER
Address 1511 NUTWOOD, BOWLING GREEN, KY, 42104, USA
Past Performance Information not Available

Member

Name Role
Angela Lea Reeves Member
Patrick Joseph Reeves Member
Ann B Gipson Member

Organizer

Name Role
Angela Lea Reeves Organizer

Registered Agent

Name Role
ANGELA LEA REEVES OAK Registered Agent

Filings

Name File Date
Annual Report 2024-05-29
Annual Report Amendment 2023-08-03
Annual Report 2023-05-17
Annual Report 2022-05-19
Annual Report 2021-05-19
Annual Report 2020-06-03
Annual Report 2019-06-17
Annual Report 2018-04-25
Annual Report 2017-06-26
Principal Office Address Change 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7656948300 2021-01-28 0457 PPS 804 Campbell Ln, Bowling Green, KY, 42104-4130
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110152
Loan Approval Amount (current) 110152
Undisbursed Amount 0
Franchise Name Wild Eggs
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-4130
Project Congressional District KY-02
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110987.32
Forgiveness Paid Date 2021-11-03
5962077008 2020-04-06 0457 PPP 804 Campbell Lane, Ste 100, BOWLING GREEN, KY, 42104-4104
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76322
Loan Approval Amount (current) 76322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42104-4104
Project Congressional District KY-02
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77038.58
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State