Search icon

DB&B LLC

Company Details

Name: DB&B LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2015 (9 years ago)
Organization Date: 01 Nov 2015 (9 years ago)
Last Annual Report: 20 Sep 2024 (6 months ago)
Managed By: Members
Organization Number: 0933648
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 215 ERIC DR, Richmond, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
Scott Blair Registered Agent
SCOTT BLAIR Registered Agent

Organizer

Name Role
Scott Blair Organizer

Filings

Name File Date
Annual Report 2024-09-20
Annual Report 2023-08-02
Annual Report 2022-08-08
Annual Report 2021-02-11
Annual Report 2020-07-09
Annual Report 2019-09-09
Annual Report 2018-08-23
Annual Report 2017-06-28
Annual Report 2016-06-08
Registered Agent name/address change 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6010567108 2020-04-14 0457 PPP 215 ERIC DR, RICHMOND, KY, 40475-7854
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164000
Loan Approval Amount (current) 164000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-7854
Project Congressional District KY-06
Number of Employees 54
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164980.27
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State