Search icon

B Essential, LLC

Company Details

Name: B Essential, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Apr 2018 (7 years ago)
Organization Date: 13 Apr 2018 (7 years ago)
Last Annual Report: 20 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 1017908
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 207 Broadway St, Paducah, KY 42001
Place of Formation: KENTUCKY

Organizer

Name Role
Sarah McGee Organizer
Angie Harris Organizer

Registered Agent

Name Role
Angie Harris Registered Agent

Assumed Names

Name Status Expiration Date
SIMPLY B GIFTS Inactive 2023-06-15

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-20
Annual Report 2021-06-12
Annual Report 2020-06-15
Annual Report 2019-07-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
16982.50
Total Face Value Of Loan:
16982.50
Date:
2020-04-07
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:
15900.00
Total Face Value Of Loan:
15900.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16982.5
Current Approval Amount:
16982.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17099.75
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15900
Current Approval Amount:
15900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16056.39

Sources: Kentucky Secretary of State