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 (2 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUEGRASS BEAN COUNTER CBS BENEFIT PLAN | 2022 | 471788342 | 2023-12-27 | BLUEGRASS BEAN COUNTER | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 541219 |
Sponsor’s telephone number | 8596293937 |
Plan sponsor’s address | 203 E MAIN ST, GEORGETOWN, KY, 40324 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 541219 |
Sponsor’s telephone number | 8596293937 |
Plan sponsor’s address | 203 E MAIN ST, GEORGETOWN, KY, 40324 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2021-12-14 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
WILLIAM BROOKS BAILEY | Registered Agent |
Name | Role |
---|---|
William Brooks Bailey | Member |
Name | Role |
---|---|
WILLIAM BROOKS BAILEY | Organizer |
Name | Action |
---|---|
BROOKS BAILEY, CPA, PLLC | Old Name |
BLUEGRASS BEAN COUNTER, PLLC | Old Name |
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 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-17 |
Registered Agent name/address change | 2025-02-17 |
Annual Report | 2025-02-17 |
Amendment | 2024-12-06 |
App. for Certificate of Withdrawal | 2024-12-06 |
Certificate of Assumed Name | 2024-12-06 |
Annual Report | 2024-05-21 |
Certificate of Assumed Name | 2024-02-12 |
Annual Report | 2023-05-02 |
Certificate of Assumed Name | 2022-12-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6656507002 | 2020-04-07 | 0457 | PPP | 203 EAST MAIN ST #4, GEORGETOWN, KY, 40324-1711 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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