Search icon

B & E Lumber Company, LLC

Company Details

Name: B & E Lumber Company, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2016 (9 years ago)
Organization Date: 04 Jan 2016 (9 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0940440
Industry: Forestry
Number of Employees: Medium (20-99)
ZIP code: 40935
City: Flat Lick, Mills, Salt Gum
Primary County: Knox County
Principal Office: 1811 S. Hwy. 3085, Flat Lick, KY 40935
Place of Formation: KENTUCKY

Organizer

Name Role
A Y Evans III Organizer

Member

Name Role
Ans Y Evans Member

Registered Agent

Name Role
A Y Evans III Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
159498 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-03-31 2025-03-31
Document Name Coverage Letter KYR004365 RN.pdf
Date 2025-04-01
Document Download
159498 Water Resources Floodplain Extension Request Approval Issued 2024-03-16 2024-03-16
Document Name Permit 33129 Extension 1.pdf
Date 2024-03-16
Document Download
159498 Water Resources Floodplain New Approval Issued 2023-05-04 2023-05-04
Document Name Permit 33129 Cover Letter.pdf
Date 2023-05-04
Document Download
Document Name Permit 33129 Requirements.pdf
Date 2023-05-04
Document Download
Document Name Plans.pdf
Date 2023-05-04
Document Download
159498 Water Resources Floodplain Extension Request Approval Issued 2022-10-26 2022-10-26
Document Name Permit 31504 Extension 1.pdf
Date 2022-10-26
Document Download
159498 Water Resources Floodplain New Approval Issued 2022-02-12 2022-02-12
Document Name Permit 31504 Cover Letter.pdf
Date 2022-02-12
Document Download
Document Name Permit 31504 Requirements.pdf
Date 2022-02-12
Document Download
159498 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-23 2019-07-23
Document Name Coverage Letter KYR004365.pdf
Date 2019-07-24
Document Download

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-03-20
Annual Report 2022-06-30
Annual Report 2021-06-22
Annual Report 2020-03-16
Annual Report 2019-06-13
Annual Report 2018-05-24
Annual Report 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6363737106 2020-04-14 0457 PPP 1181 K 3085, FLAT LICK, KY, 40935-6462
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87724
Loan Approval Amount (current) 87724
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLAT LICK, KNOX, KY, 40935-6462
Project Congressional District KY-05
Number of Employees 15
NAICS code 321113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88564.69
Forgiveness Paid Date 2021-04-02
5260998407 2021-02-08 0457 PPS 1811 KY 3085, Flat Lick, KY, 40935-6462
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88530.47
Loan Approval Amount (current) 88530.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flat Lick, KNOX, KY, 40935-6462
Project Congressional District KY-05
Number of Employees 18
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89317.41
Forgiveness Paid Date 2021-12-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3039325 Interstate 2024-06-20 40000 2022 1 1 Private(Property)
Legal Name B & E LUMBER COMPANY LLC
DBA Name -
Physical Address 1811 KY 3085, FLAT LICK, KY, 40935, US
Mailing Address 1811 KY 3085, FLAT LICK, KY, 40935, US
Phone (606) 545-3406
Fax -
E-mail BELUMBER.KYDRIVE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State