Search icon

BEANCOUNTER, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: BEANCOUNTER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2014 (11 years ago)
Organization Date: 08 Sep 2014 (11 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0896559
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 110 S Water St, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM BROOKS BAILEY Registered Agent

Member

Name Role
William Brooks Bailey Member

Organizer

Name Role
WILLIAM BROOKS BAILEY Organizer

Form 5500 Series

Employer Identification Number (EIN):
471788342
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Former Company Names

Name Action
BROOKS BAILEY, CPA, PLLC Old Name
BLUEGRASS BEAN COUNTER, PLLC Old Name

Assumed Names

Name Status Expiration Date
BLUEGRASS BEAN COUNTER, PLLC Active 2029-12-06
BEANCOUNTER Inactive 2029-02-12
BBC CPA'S & ADVISORS Active 2027-12-13

Filings

Name File Date
Principal Office Address Change 2025-02-17
Registered Agent name/address change 2025-02-17
Annual Report 2025-02-17
App. for Certificate of Withdrawal 2024-12-06
Amendment 2024-12-06

USAspending Awards / Financial Assistance

Date:
2021-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
18400.00
Total Face Value Of Loan:
18400.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18400
Current Approval Amount:
18400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18543.11

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.23 $5,052 $3,500 4 1 2024-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.00 $5,001 $3,500 3 1 2021-12-09 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 23.25 $5,018 $3,500 2 1 2021-01-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.27 $5,186 $3,500 1 1 2019-12-12 Final

Sources: Kentucky Secretary of State