Search icon

BKB, L.L.C.

Company Details

Name: BKB, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Feb 2018 (7 years ago)
Organization Date: 20 Feb 2018 (7 years ago)
Last Annual Report: 15 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1011789
ZIP code: 41845
City: Premium
Primary County: Letcher County
Principal Office: 103 BEETREE BR, PREMIUM, KY 41845
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOBBY R BANKS INC Registered Agent

Member

Name Role
Bobby R Banks Member

Organizer

Name Role
BOBBY R BANKS Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-15
Annual Report 2021-04-19
Annual Report 2020-03-25
Annual Report 2019-07-10
Registered Agent name/address change 2018-04-20
Principal Office Address Change 2018-04-20
Articles of Organization (LLC) 2018-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8591787002 2020-04-08 0457 PPP 103 BEETREE BR, PREMIUM, KY, 41845-9030
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address PREMIUM, LETCHER, KY, 41845-9030
Project Congressional District KY-05
Number of Employees 3
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17301.77
Forgiveness Paid Date 2020-11-17

Sources: Kentucky Secretary of State