Search icon

B G MUFFLER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: B G MUFFLER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2016 (9 years ago)
Organization Date: 29 Sep 2016 (9 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0964161
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1022 BOATLANDING ROAD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY FLORA Registered Agent

Member

Name Role
TERRY Lee Flora Member

Organizer

Name Role
JEFF FLORA Organizer
TERRY FLORA Organizer

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2024-04-19
Registered Agent name/address change 2024-04-19
Annual Report 2024-04-19
Annual Report 2023-08-09

USAspending Awards / Financial Assistance

Date:
2022-01-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65800
Current Approval Amount:
65800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66162.35

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State