Search icon

B&B Window Cleaning, LLC

Company Details

Name: B&B Window Cleaning, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2019 (6 years ago)
Organization Date: 06 Jun 2019 (6 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1061061
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 104 Twin Acres Rd, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
Barbara Massie Registered Agent
BARBARA MASSIE Registered Agent

Organizer

Name Role
Barbara Massie Organizer

Filings

Name File Date
Annual Report 2024-06-17
Registered Agent name/address change 2024-06-17
Principal Office Address Change 2024-06-17
Annual Report 2023-06-19
Annual Report 2022-06-22
Annual Report 2021-06-25
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4840408505 2021-02-26 0457 PPS 3904 Kittiwake Ct, Lexington, KY, 40517-3830
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2971.87
Loan Approval Amount (current) 2971.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-3830
Project Congressional District KY-06
Number of Employees 3
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2988.3
Forgiveness Paid Date 2021-09-17

Sources: Kentucky Secretary of State