Search icon

B & B YARD CARE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: B & B YARD CARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2014 (11 years ago)
Organization Date: 27 Jan 2014 (11 years ago)
Last Annual Report: 28 Jan 2019 (6 years ago)
Managed By: Members
Organization Number: 0877577
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 117 E 22ND ST, BENTON, KY 42025
Place of Formation: KENTUCKY

Member

Name Role
Bryan T Smothers Member

Organizer

Name Role
BRYAN T. SMOTHERS Organizer

Registered Agent

Name Role
BRYAN T. SMOTHERS Registered Agent

Unique Entity ID

CAGE Code:
73A89
UEI Expiration Date:
2018-02-08

Business Information

Activation Date:
2017-02-08
Initial Registration Date:
2014-03-26

Commercial and government entity program

CAGE number:
73A89
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2022-02-12

Contact Information

POC:
BRYAN SMOTHERS

Filings

Name File Date
Dissolution 2020-03-11
Annual Report 2019-01-28
Principal Office Address Change 2019-01-28
Annual Report 2018-02-12
Registered Agent name/address change 2018-02-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCWE133W14SE2781
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4420.00
Base And Exercised Options Value:
4420.00
Base And All Options Value:
19240.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2014-05-30
Description:
IGF::OT::IGF LAWN CARE SERVICES
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State