Search icon

CBB, LLC

Company Details

Name: CBB, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2018 (7 years ago)
Organization Date: 21 Jun 2018 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1024703
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7609 ENDECOTT PLACE, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER BOEHNLEIN Registered Agent

Member

Name Role
Christopher Bernard Boehnlein Member

Organizer

Name Role
CHRISTOPHER BOEHNLEIN Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-02-25
Annual Report 2021-02-12
Annual Report 2020-02-17
Annual Report 2019-06-14
Articles of Organization (LLC) 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2739727300 2020-04-29 0457 PPP 7609 ENDECOTT PL, PROSPECT, KY, 40059
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PROSPECT, JEFFERSON, KY, 40059-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8552.42
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State