Search icon

B'S BAKERY LLC

Company Details

Name: B'S BAKERY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2016 (9 years ago)
Organization Date: 22 Mar 2016 (9 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0947832
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 241 W. MAIN ST., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Manager

Name Role
RACHEL CARTER Manager

Registered Agent

Name Role
RACHEL CARTER Registered Agent

Organizer

Name Role
RACHEL CARTER Organizer

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2024-06-10
Reinstatement Certificate of Existence 2023-07-06
Reinstatement Approval Letter Revenue 2023-07-06
Reinstatement 2023-07-06

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
-3.00
Total Face Value Of Loan:
29322.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24777
Current Approval Amount:
24777
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25125.24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-12 2025 Education and Labor Cabinet Department Of Education Commodities Food Products 1232.9
Executive 2023-10-04 2024 Justice & Public Safety Cabinet Department For Public Advocacy Other Personnel Costs Employee Training-St Emp Only 492.11
Executive 2023-07-19 2024 Tourism, Arts and Heritage Cabinet Kentucky Historical Society Commodities Food Products 955.62

Sources: Kentucky Secretary of State