Search icon

Big Dog Investments LLC

Company Details

Name: Big Dog Investments LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2016 (9 years ago)
Organization Date: 14 Jul 2016 (9 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0957534
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1575 MALLORY CT, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
DON SPEAR Registered Agent

Member

Name Role
Don Spear Member

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-04-08
Annual Report 2023-03-21
Annual Report 2022-05-17
Registered Agent name/address change 2021-03-31
Annual Report 2021-02-12
Annual Report 2020-06-17
Annual Report Amendment 2019-12-12
Principal Office Address Change 2019-12-12
Annual Report 2019-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4341967203 2020-04-27 0457 PPP 1575 MALLORY CT, BOWLING GREEN, KY, 42103-1300
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42103-1300
Project Congressional District KY-02
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6334.3
Forgiveness Paid Date 2020-11-19

Sources: Kentucky Secretary of State