Search icon

L & B Marketing Services, LLC

Headquarter

Company Details

Name: L & B Marketing Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 2015 (10 years ago)
Organization Date: 18 Aug 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0929837
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 537 East 10th Avenue, Suite 300, Bowling Green, KY 42101
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of L & B Marketing Services, LLC, ILLINOIS LLC_05681367 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L & B MARKETING SERVICES GROUP, LLC PROFIT SHARING PLAN 2023 474893553 2024-03-04 L & B MARKETING SERVICES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 519100
Sponsor’s telephone number 2708424142
Plan sponsor’s address 537 EAST 10TH AVENUE, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2024-03-04
Name of individual signing JASON BOARD
Valid signature Filed with authorized/valid electronic signature
L & B MARKETING SERVICES GROUP, LLC PROFIT SHARING PLAN 2022 474893553 2023-04-13 L & B MARKETING SERVICES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 519100
Sponsor’s telephone number 2708424142
Plan sponsor’s address 537 EAST 10TH AVENUE, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing JASON BOARD
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Jason Board Registered Agent
Elizabeth Sigler Registered Agent

Member

Name Role
Jason Board Member
Mike Lichtenauer Member

Organizer

Name Role
Elizabeth Sigler Organizer

Assumed Names

Name Status Expiration Date
MSG, INC. Active 2028-06-19
MSG Inactive 2028-05-30

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-26
Certificate of Withdrawal of Assumed Name 2023-06-19
Certificate of Assumed Name 2023-06-19
Certificate of Assumed Name 2023-05-30
Registered Agent name/address change 2023-03-30
Principal Office Address Change 2023-03-30
Annual Report 2023-03-30
Annual Report 2022-03-07
Annual Report 2021-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3830337100 2020-04-12 0457 PPP 537 E 10TH AVE Suite 300, BOWLING GREEN, KY, 42101-2213
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132000
Loan Approval Amount (current) 132000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-2213
Project Congressional District KY-02
Number of Employees 11
NAICS code 813920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132759
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State