Search icon

B&B Whitaker LLC

Company Details

Name: B&B Whitaker LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2017 (8 years ago)
Organization Date: 09 Jun 2017 (8 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0987893
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 4311 S HWY 27, SUITE 2, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Organizer

Name Role
Brian Whitaker Organizer
Brittany Whitaker Organizer

Registered Agent

Name Role
BRITTANY WHITAKER Registered Agent
Brian Whitaker Registered Agent

Member

Name Role
BRITTANY WHITAKER Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 958661 Agent - Self-Service Storage Space Denied - - - - -
Department of Insurance DOI ID 958661 Agent - Travel Denied - - - - -
Department of Insurance DOI ID 958661 Agent - Limited Line Credit Denied - - - - -
Department of Insurance DOI ID 958661 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 958661 Agent - Property Active 2017-06-30 - - 2027-03-31 -
Department of Insurance DOI ID 958661 Agent - Health Active 2017-06-30 - - 2027-03-31 -
Department of Insurance DOI ID 958661 Agent - Casualty Active 2017-06-30 - - 2027-03-31 -
Department of Insurance DOI ID 958661 Agent - Life Active 2017-06-30 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
American Ins. Agency Inactive 2022-08-24

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-04-17
Annual Report 2023-03-24
Principal Office Address Change 2022-03-16
Annual Report 2022-03-16
Registered Agent name/address change 2022-03-16
Annual Report 2021-03-11
Annual Report 2020-03-05
Annual Report 2019-04-23
Annual Report 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6479738409 2021-02-10 0457 PPS 4311 S Highway 27 Ste 2, Somerset, KY, 42501-6133
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7122.5
Loan Approval Amount (current) 7122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27983
Servicing Lender Name United Cumberland Bank
Servicing Lender Address 47 S Main St, WHITLEY CITY, KY, 42653-6043
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-6133
Project Congressional District KY-05
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27983
Originating Lender Name United Cumberland Bank
Originating Lender Address WHITLEY CITY, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7164.84
Forgiveness Paid Date 2021-09-17
6069697008 2020-04-06 0457 PPP 4311 South HIGHWAY 27, SOMERSET, KY, 42501-6133
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27983
Servicing Lender Name United Cumberland Bank
Servicing Lender Address 47 S Main St, WHITLEY CITY, KY, 42653-6043
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-6133
Project Congressional District KY-05
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27983
Originating Lender Name United Cumberland Bank
Originating Lender Address WHITLEY CITY, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4826.7
Forgiveness Paid Date 2020-11-02

Sources: Kentucky Secretary of State