Search icon

BBST, LLC

Company Details

Name: BBST, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jan 2019 (6 years ago)
Organization Date: 08 Jan 2019 (6 years ago)
Last Annual Report: 25 May 2022 (3 years ago)
Managed By: Members
Organization Number: 1043952
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1669 Ryan Ave, Murray, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Sherry L White Registered Agent

Organizer

Name Role
Sherry L White Organizer

Member

Name Role
Sherry White Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-25
Annual Report 2021-06-16
Annual Report 2020-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7950077304 2020-04-30 0457 PPP 1302 Main street, MURRAY, KY, 42071
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4280.9
Loan Approval Amount (current) 4280.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4316.55
Forgiveness Paid Date 2021-03-02

Sources: Kentucky Secretary of State