Search icon

B&B ASSETS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: B&B ASSETS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2019 (6 years ago)
Organization Date: 04 Oct 2019 (6 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1073535
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 344 17th Street, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
OLEY J. BURGESS, III Registered Agent

Member

Name Role
oley J Burgess Member
James B Blankenship Member

Organizer

Name Role
OLEY J BURGESS III Organizer
JAMES B BLANKENSHIP Organizer
HAROLD PRESTON Organizer

Former Company Names

Name Action
VERTICAL HEALTHCARE, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-24
Registered Agent name/address change 2024-06-24
Principal Office Address Change 2024-06-24
Amendment 2023-03-10
Annual Report 2023-02-03

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20975.64

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State