Search icon

Bess Cabling LLC

Company Details

Name: Bess Cabling LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2017 (8 years ago)
Organization Date: 01 May 2017 (8 years ago)
Last Annual Report: 21 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0984207
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41044
City: Germantown
Primary County: Bracken County
Principal Office: 4026 Bess Ln, Germantown, KY 41044
Place of Formation: KENTUCKY

Registered Agent

Name Role
Casey Alan Bess Registered Agent

Member

Name Role
CASEY A BESS Member

Organizer

Name Role
Casey Alan Bess Organizer

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-04-02
Annual Report 2023-04-23
Annual Report 2022-05-23
Annual Report 2021-04-19

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
9822.00
Total Face Value Of Loan:
9822.00
Date:
2020-04-30
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:
9822.70
Total Face Value Of Loan:
9822.70

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9822.7
Current Approval Amount:
9822.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9906.19
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9822
Current Approval Amount:
9822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9859.92

Sources: Kentucky Secretary of State