Search icon

B & G OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & G OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2018 (7 years ago)
Organization Date: 30 May 2018 (7 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 1022403
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 53 HAPPY VIEW RIDGE, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
JOHNNY THURMAN KEMPER President

Secretary

Name Role
MARIETTA BETH KEMPER Secretary

Vice President

Name Role
MARIETTA BETH KEMPER Vice President

Incorporator

Name Role
DONALD JWAYNE NEACE Incorporator

Registered Agent

Name Role
JOHNNY KEMPER Registered Agent

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-06-02
Annual Report 2022-08-04
Annual Report 2021-02-11
Annual Report 2020-03-03

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156000
Current Approval Amount:
156000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157705.32

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State